ALMOND SOLUTIONS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/03/242 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/01/248 January 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Ms Jennifer Nunu on 2023-12-07

View Document

08/01/248 January 2024 Director's details changed for Ms Jennifer Nunu on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from 9 Friday Hill West London E4 6JS England to 71-75 Shelton Street London WC2H 9JQ on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Ms Jennifer Nunu on 2024-01-08

View Document

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

View Accounts

03/04/233 April 2023 Director's details changed for Ms Jennifer Nunu on 2023-04-03

View Document

03/04/233 April 2023 Change of details for Ms Jennifer Nunu as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 71 - 75 Shelton Street London WC2H 9JQ England to 9 Friday Hill West London E4 6JS on 2023-04-03

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Director's details changed for Miss Jennifer Nunu on 2021-12-05

View Document

06/12/216 December 2021 Change of details for Miss Jennifer Nunu as a person with significant control on 2021-12-06

View Document

05/12/215 December 2021 Registered office address changed from 9 Friday Hill West Chingford London E4 6JS to 71 - 75 Shelton Street London WC2H 9JQ on 2021-12-05

View Document

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

26/01/2026 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/07/169 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 241 MITCHAM ROAD LONDON SW17 9JG

View Document

12/01/1412 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/01/1313 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER NUNU / 03/02/2010

View Document

06/02/096 February 2009 DIRECTOR APPOINTED JENNIFER NUNU LOGGED FORM

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED JENNIFER NUNU

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

31/12/0831 December 2008 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