ALMANZORA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

16/08/2416 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

07/12/237 December 2023 Statement of capital on 2023-12-07

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

View Document

14/11/2314 November 2023 Registered office address changed from The Business Centre Green Road Horsmonden Tonbridge TN12 8JS England to 11 Kentish Mansions London Road Tunbridge Wells TN1 1DD on 2023-11-14

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

16/05/2216 May 2022 Director's details changed for David Gibaut on 2022-05-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/12/1514 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/12/148 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/11/1222 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/11/1118 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/12/103 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN CARLOS FERNANDEZ / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN JOSE MONTES / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBAUT / 01/10/2009

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: SHEERNESS PRODUCE TERMINAL SPADE LANE SITTINGBOURNE KENT ME9 7TT

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

22/04/0222 April 2002 ACC. REF. DATE SHORTENED FROM 06/01/02 TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 06/01/01

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: SHEERNESS PRODUCE TERMINAL SPADE LANE SITTINGBOURNE KENT ME9 7TT

View Document

07/12/007 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00

View Document

07/12/007 December 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/0026 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 06/01/01

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/12/9914 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

03/03/983 March 1998 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM: UNIT 302/303 NEW COVENT GARDEN FLOWER MARKET LONDON SW8

View Document

20/05/9720 May 1997 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

24/03/9624 March 1996 REGISTERED OFFICE CHANGED ON 24/03/96 FROM: SUITE C117, NEW COVENT GARDEN MARKET, LONDON. SW8

View Document

31/01/9631 January 1996 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/925 February 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

20/09/9120 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

16/03/9016 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 REGISTERED OFFICE CHANGED ON 16/03/90 FROM: 254 SUITE G FRUIT AND VEGETABLE MARKET NEW COVENT GARDEN LONDON SW8 5HB

View Document

11/12/8911 December 1989 COMPANY NAME CHANGED FLOWLEAD LIMITED CERTIFICATE ISSUED ON 12/12/89

View Document

06/12/896 December 1989 ALTER MEM AND ARTS 24/11/89

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: 7TH FLOOR,THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/8916 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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