ALEMAR CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/10/1916 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

10/07/1610 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDAR MARICIC / 15/10/2014

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 1/108 GREENCROFT GARDENS LONDON NW6 3PH

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/06/141 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/10/1312 October 2013 REGISTERED OFFICE CHANGED ON 12/10/2013 FROM FIRST FLOOR 112 FLEET ROAD LONDON NW3 2QX UNITED KINGDOM

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/02/133 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/11/126 November 2012 COMPANY NAME CHANGED ECOOPERATIVE LIMITED CERTIFICATE ISSUED ON 06/11/12

View Document

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

View Document

10/07/1210 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDAR MARICIC / 30/03/2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 1 REGENT COURT 1 NORTH BANK LONDON NW8 8UN

View Document

12/02/1212 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDAR MARICIC / 31/05/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY CHRISTIAN MUIRHEAD

View Document

24/09/0824 September 2008 COMPANY NAME CHANGED ALEMAR CONSULTING LIMITED CERTIFICATE ISSUED ON 24/09/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: FLAT 3, 9 BOYD ST LONDON E1 1NH

View Document

31/05/0631 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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