- Company Overview for ALMO FINANCIALS LIMITED (07286843)
- Filing history for ALMO FINANCIALS LIMITED (07286843)
- People for ALMO FINANCIALS LIMITED (07286843)
- More for ALMO FINANCIALS LIMITED (07286843)
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) |
---|---|---|---|
25 Jul 2018 | PSC01 | Notification of Alhagie Bah as a person with significant control on 1 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Mustaq Ahmed as a director on 25 July 2018 | |
25 Jul 2018 | PSC07 | Cessation of Mustaq Ahmed as a person with significant control on 1 July 2018 | |
30 May 2018 | AP01 | Appointment of Mr Alhagie Bah as a director on 17 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of Essa Bah as a director on 31 March 2018 | |
24 May 2018 | PSC07 | Cessation of Essa Bah as a person with significant control on 1 April 2018 | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
25 Nov 2016 | AP01 | Appointment of Mr Mustaq Ahmed as a director on 25 November 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
15 Jun 2015 | AD01 | Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG England to 673 Leeds Road Huddersfield HD2 1YY on 15 June 2015 | |
18 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
04 Feb 2015 | AD01 | Registered office address changed from 77 Farfield Road Huddersfield West Yorkshire HD5 8TE to 28 Prescott Street Halifax West Yorkshire HX1 2LG on 4 February 2015 | |
30 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
27 Mar 2014 | AP01 | Appointment of Mr Essa Bah as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Alhagie Bah as a director | |
19 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Jun 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
|
|
21 Jun 2013 | AP01 | Appointment of Mr Alhagie Bah as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Alkali Jallow as a director | |
09 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 |