ALEMAR CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/10/1916 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/12/186 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/11/1711 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
10/07/1610 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
20/06/1620 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/11/1511 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
25/06/1525 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDAR MARICIC / 15/10/2014 |
25/06/1525 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/03/1512 March 2015 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 1/108 GREENCROFT GARDENS LONDON NW6 3PH |
26/02/1526 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
01/06/141 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/10/1312 October 2013 | REGISTERED OFFICE CHANGED ON 12/10/2013 FROM FIRST FLOOR 112 FLEET ROAD LONDON NW3 2QX UNITED KINGDOM |
03/06/133 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/02/133 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/11/126 November 2012 | COMPANY NAME CHANGED ECOOPERATIVE LIMITED CERTIFICATE ISSUED ON 06/11/12 |
13/08/1213 August 2012 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM C/O ALEKSANDAR MARICIC 51 BRONWEN COURT GROVE END ROAD LONDON NW8 9RX UNITED KINGDOM |
10/07/1210 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/03/1230 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDAR MARICIC / 30/03/2012 |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 1 REGENT COURT 1 NORTH BANK LONDON NW8 8UN |
12/02/1212 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDAR MARICIC / 31/05/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
12/01/0912 January 2009 | APPOINTMENT TERMINATED SECRETARY CHRISTIAN MUIRHEAD |
24/09/0824 September 2008 | COMPANY NAME CHANGED ALEMAR CONSULTING LIMITED CERTIFICATE ISSUED ON 24/09/08 |
03/06/083 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
16/03/0816 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
01/06/071 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/09/066 September 2006 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: FLAT 3, 9 BOYD ST LONDON E1 1NH |
31/05/0631 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company