ALMANACK LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | Application to strike the company off the register |
11/08/2511 August 2025 New | Total exemption full accounts made up to 2025-07-31 |
05/08/255 August 2025 New | Previous accounting period extended from 2025-03-31 to 2025-07-31 |
31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Registered office address changed from Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AJ United Kingdom to 1st Floor Cashs Business Centre 228 Widdrington Road Coventry West Midlands CV1 4PB on 2022-02-28 |
23/02/2223 February 2022 | Registered office address changed from Cashs Business Centre Widdrington Road Coventry CV1 4PB United Kingdom to Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AJ on 2022-02-23 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-04 with updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BOULDEN |
06/05/166 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIVERS |
21/04/1621 April 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/09/152 September 2015 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
04/02/154 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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