Advanced company searchLink opens in new window

36-37 ALMA SQUARE FREEHOLD LIMITED

Company number 07120685

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
08 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
09 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
08 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
18 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
01 Apr 2021 TM01 Termination of appointment of Saira Zaki as a director on 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
07 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
23 Aug 2019 AA Accounts for a dormant company made up to 31 January 2019
08 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
26 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
10 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
01 Mar 2018 AD01 Registered office address changed from C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT to Aztec Row 3 Berners Road London N1 0PW on 1 March 2018
13 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
09 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
11 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
05 Aug 2015 TM01 Termination of appointment of Dijendra Bhushan Basu as a director on 3 August 2015
13 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
13 Mar 2015 AD01 Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY England to C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT on 13 March 2015
12 Mar 2015 AP04 Appointment of Lamberts Chartered Surveyors as a secretary on 9 March 2015
12 Mar 2015 TM02 Termination of appointment of Gordon and Co as a secretary on 9 March 2015