ALMA TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

08/09/238 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

04/11/224 November 2022 Change of details for Alma Fashion Gmbh as a person with significant control on 2016-11-28

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

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

View Accounts

26/05/2026 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED PETER HACK

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR ULF HOFMANN

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR THOMAS BUNG

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS BUNG

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM C/O NATURANA LTD PARTNERSHIP EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 6RT

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ULF HOFMANN / 28/11/2014

View Document

10/12/1510 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 28/11/13 NO CHANGES

View Document

07/08/137 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 28/11/12 NO CHANGES

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR ULRICH STEIMLE

View Document

22/12/1122 December 2011 28/11/11 NO CHANGES

View Document

27/05/1127 May 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

27/05/1127 May 2011 Annual return made up to 28 November 2009 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

15/05/0415 May 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: C/O DIBB LUPTON ALSOP VICTORIA SQUARE HOUSE VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B2 4DL

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 AUDITOR'S RESIGNATION

View Document

17/12/9917 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 3RD FLOOR WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/11/9823 November 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/12/9712 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/01/927 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/927 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 ALTER MEM AND ARTS 02/01/92

View Document

17/12/9117 December 1991 COMPANY NAME CHANGED MANSOME LIMITED CERTIFICATE ISSUED ON 18/12/91

View Document

28/11/9128 November 1991 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