ALL MOST LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-02-28

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/03/222 March 2022 Termination of appointment of Isaac Strom as a director on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Jacob Strom as a director on 2022-03-02

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

02/03/222 March 2022 Notification of Jacob Strom as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Cessation of Isaac Strom as a person with significant control on 2022-03-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

18/06/2018 June 2020 COMPANY NAME CHANGED OLUMI LTD CERTIFICATE ISSUED ON 18/06/20

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

08/05/208 May 2020 DIRECTOR APPOINTED MR ISAAC STROM

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR HINDEY STROM

View Document

08/05/208 May 2020 CESSATION OF HINDEY STROM AS A PSC

View Document

08/05/208 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC STROM

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 154 OSBALDESTON ROAD LONDON N16 6NJ ENGLAND

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/1925 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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