ALMO DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/10/1930 October 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MRS SUZANNE DOUGLAS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM TRINITY HOUSE 3 FRIARS LANE PLYMOUTH DEVON PL1 2LG ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE DOUGLAS

View Document

08/02/178 February 2017 SECRETARY APPOINTED MRS SUZANNE DOUGLAS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/06/163 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM C/O BARBICAN ACCOUNTANTS LTD BARBICAN HOUSE 36 NEW STREET THE BARBICAN PLYMOUTH DEVON PL1 2NA

View Document

30/04/1630 April 2016 PREVEXT FROM 31/07/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/06/1515 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE DOUGLAS / 01/06/2014

View Document

12/06/1412 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/01/1425 January 2014 CURRSHO FROM 31/05/2013 TO 31/07/2012

View Document

25/01/1425 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR ALAN SCOTT DOUGLAS

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/05/1218 May 2012 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