ALMAJDCARS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/07/2527 July 2025 | Registered office address changed from 6 Cheist Church Court St. Albans Road London NW10 8UQ England to 69-75 Boston Manor Road Brentford TW8 9JJ on 2025-07-27 |
| 27/07/2527 July 2025 | Confirmation statement made on 2025-06-21 with updates |
| 19/05/2519 May 2025 | Registration of charge 119818410001, created on 2025-05-19 |
| 23/02/2523 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 14/07/2414 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 09/10/239 October 2023 | Total exemption full accounts made up to 2023-05-31 |
| 20/08/2320 August 2023 | Termination of appointment of Tania Mbane as a director on 2023-08-18 |
| 20/08/2320 August 2023 | Cessation of Tania Mbane as a person with significant control on 2023-08-18 |
| 08/07/238 July 2023 | Total exemption full accounts made up to 2022-05-31 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 21/06/2321 June 2023 | Notification of Tania Mbane as a person with significant control on 2021-03-28 |
| 21/06/2321 June 2023 | Appointment of Miss Tania Mbane as a director on 2021-02-28 |
| 02/04/232 April 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 16/07/2116 July 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES |
| 15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES |
| 15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 14/02/2114 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE NGALULA |
| 13/02/2113 February 2021 | REGISTERED OFFICE CHANGED ON 13/02/2021 FROM 12 BILLESLEY LANE MOSELEY BIRMINGHAM B13 9QS UNITED KINGDOM |
| 13/02/2113 February 2021 | APPOINTMENT TERMINATED, DIRECTOR MAJDI ASSYIED |
| 13/02/2113 February 2021 | DIRECTOR APPOINTED MR JOSE NGALULA |
| 13/02/2113 February 2021 | CESSATION OF MAJDI ASSYIED AS A PSC |
| 16/08/2016 August 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/05/197 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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