Advanced company searchLink opens in new window

ALAMCO PROJECTS LTD

Company number 06145590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
12 Mar 2018 PSC04 Change of details for Mr Mohammad Ali Alam Najaf Abadi as a person with significant control on 1 October 2016
12 Mar 2018 PSC01 Notification of Haleh Basiri as a person with significant control on 1 October 2017
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 May 2017 CS01 Confirmation statement made on 8 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 AP01 Appointment of Ms Haleh Basiri as a director on 1 October 2016
23 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 CH03 Secretary's details changed for Haleh Basiri on 30 June 2015
30 Jun 2015 CH01 Director's details changed for Mr Mohammad Ali Alam-Najafabadi on 30 June 2015
30 Jun 2015 AD01 Registered office address changed from 51 Thorn Grove Cheadle Hulme Stockport SK8 7LP to Willow Green Smith Lane Mobberley Knutsford Cheshire WA16 7QD on 30 June 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000