ALMA TRON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
27/11/2427 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
21/11/2321 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
28/11/2228 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / BABETTE KALISKI-PARS / 04/01/2019 |
15/01/1915 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALAN PARS / 04/01/2019 |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / NIGEL ALAN PARS / 04/01/2019 |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / BABETTE KALISKI-PARS / 04/01/2019 |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/02/169 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/159 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1427 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/01/1325 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/01/1220 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | DIRECTOR APPOINTED BABETTE KALISKI-PARS |
17/01/1117 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALAN PARS / 08/01/2010 |
05/02/105 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/03/077 March 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/01/0517 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/01/0429 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
09/02/039 February 2003 | REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
30/01/0330 January 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
30/01/0330 January 2003 | NEW DIRECTOR APPOINTED |
30/01/0330 January 2003 | NEW SECRETARY APPOINTED |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
08/01/038 January 2003 | 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