ALM CONSULTANCY LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2021-11-30

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON LOUISE MESSOM / 30/06/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/04/1717 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/11/151 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

01/11/151 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/07/143 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

27/12/1327 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/03/1317 March 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/12/1227 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON LOUISE MESSOM / 06/11/2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 21 ROTARY WAY THATCHAM RG19 4SA UNITED KINGDOM

View Document

20/12/1120 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

29/11/1029 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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