ALMA TRON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / BABETTE KALISKI-PARS / 04/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALAN PARS / 04/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / NIGEL ALAN PARS / 04/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / BABETTE KALISKI-PARS / 04/01/2019

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED BABETTE KALISKI-PARS

View Document

17/01/1117 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALAN PARS / 08/01/2010

View Document

05/02/105 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

30/01/0330 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information