ALMTUK INVESTMENT LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

28/12/1928 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM C/O KINGSTON SMITH LLP, CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL ENGLAND

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

08/03/198 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN MCCOLLUM / 29/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCOLLUM / 29/08/2018

View Document

01/05/181 May 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN MCCOLLUM / 27/03/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCOLLUM / 27/03/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN MCCOLLUM / 08/06/2017

View Document

27/03/1827 March 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

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

View Accounts

28/09/1728 September 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL ENGLAND

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 44A FLORAL STREET LONDON WC2E 9DA ENGLAND

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/01/165 January 2016 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