ALMAJDCARS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 Registered office address changed from 6 Cheist Church Court St. Albans Road London NW10 8UQ England to 69-75 Boston Manor Road Brentford TW8 9JJ on 2025-07-27

View Document

27/07/2527 July 2025 Confirmation statement made on 2025-06-21 with updates

View Document

19/05/2519 May 2025 Registration of charge 119818410001, created on 2025-05-19

View Document

23/02/2523 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/08/2320 August 2023 Termination of appointment of Tania Mbane as a director on 2023-08-18

View Document

20/08/2320 August 2023 Cessation of Tania Mbane as a person with significant control on 2023-08-18

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

21/06/2321 June 2023 Notification of Tania Mbane as a person with significant control on 2021-03-28

View Document

21/06/2321 June 2023 Appointment of Miss Tania Mbane as a director on 2021-02-28

View Document

02/04/232 April 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/02/2114 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE NGALULA

View Document

13/02/2113 February 2021 REGISTERED OFFICE CHANGED ON 13/02/2021 FROM 12 BILLESLEY LANE MOSELEY BIRMINGHAM B13 9QS UNITED KINGDOM

View Document

13/02/2113 February 2021 APPOINTMENT TERMINATED, DIRECTOR MAJDI ASSYIED

View Document

13/02/2113 February 2021 DIRECTOR APPOINTED MR JOSE NGALULA

View Document

13/02/2113 February 2021 CESSATION OF MAJDI ASSYIED AS A PSC

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

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

View Accounts

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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