- Company Overview for ALMET TRADING UK LIMITED (11112117)
- Filing history for ALMET TRADING UK LIMITED (11112117)
- People for ALMET TRADING UK LIMITED (11112117)
- More for ALMET TRADING UK LIMITED (11112117)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
15 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
15 Jan 2024 | CH01 | Director's details changed for Mr Elvin Jamalli on 9 January 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
09 Jan 2023 | CH01 | Director's details changed for Mr Elvin Jamalli on 8 January 2023 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 May 2022 | AD01 | Registered office address changed from Kl.G08 Edinburgh House 170 Kennington Lane London SE11 5DP England to Unit Sb.027, China Works 100 Black Prince Road London SE1 7SJ on 26 May 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
27 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 11 January 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Elvin Jamalli on 1 October 2020 | |
22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
17 Jan 2020 | CS01 |
Confirmation statement made on 11 January 2020 with no updates
|
|
14 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Mar 2019 | CH01 | Director's details changed for Mr Elvin Jamalli on 3 March 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from Kl.G08, Edinburgh House, 170 Kennington Lane London SE11 5DP England to Kl.G08 Edinburgh House 170 Kennington Lane London SE11 5DP on 31 January 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from Kl.G08, Edinburgh House, 170 Kennington Lane, London SE11 5DP England to Kl.G08, Edinburgh House, 170 Kennington Lane London SE11 5DP on 31 January 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from Kl.G08, Edinburgh House 170 Kennington Lane London SE11 5DP England to Kl.G08, Edinburgh House, 170 Kennington Lane, London SE11 5DP on 31 January 2019 | |
12 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
08 Jan 2019 | AD01 | Registered office address changed from Suite 7 46 Manchester Street London W1U 7LS United Kingdom to Kl.G08, Edinburgh House 170 Kennington Lane London SE11 5DP on 8 January 2019 | |
11 Jan 2018 | PSC07 | Cessation of Elvin Jamalli as a person with significant control on 11 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates |