ALEMARA ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

10/07/2510 July 2025 Certificate of change of name

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

17/06/2417 June 2024 Cessation of Namir Al-Ali as a person with significant control on 2024-06-14

View Document

17/06/2417 June 2024 Termination of appointment of Namir Al-Ali as a director on 2024-06-14

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

08/06/238 June 2023 Director's details changed for Mr Namir Al-Ali on 2023-06-03

View Document

08/06/238 June 2023 Change of details for Mr Namir Al-Ali as a person with significant control on 2023-06-03

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-29

View Document

05/02/235 February 2023 Notification of Hayder Al Emara as a person with significant control on 2022-02-05

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

20/02/2220 February 2022 Micro company accounts made up to 2021-06-29

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

07/03/217 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 CESSATION OF HASAN KARIM AL-HAYDAR AS A PSC

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAMIR AL-ALI

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDER AL EMARA / 17/05/2019

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR HASAN AL-HAYDAR

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDER AL EMARA / 04/07/2018

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM OFFICE 63 275 NEW NORTH ROAD LONDON N1 7AA UNITED KINGDOM

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NMAIR AL-ALI / 17/08/2017

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR NMAIR AL-ALI

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 40 BATH COURT BATH STREET LONDON EC1V 9EU ENGLAND

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/16

View Document

23/03/1723 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALEUR RAHMAN

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALEUR RAHMAN

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts for year ending 27 Jun 2016

View Accounts

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 22A CANONBURY ROAD LONDON N1 2HS ENGLAND

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR HASAN KARIM AL-HAYDAR

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR HASAN AL-HAYDAR

View Document

30/06/1530 June 2015 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