Advanced company searchLink opens in new window

ALAMANDA LIMITED

Company number 02273440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 30 September 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 30 September 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
17 Jan 2022 AA Micro company accounts made up to 30 September 2021
15 Jan 2022 AD01 Registered office address changed from 29 Chessington Way West Wickham BR4 9NY England to 22 Kearton Place 169-171 Croydon Road Caterham Surrey CR3 6PU on 15 January 2022
20 Sep 2021 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 20 September 2021
20 Sep 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 29 Chessington Way West Wickham BR4 9NY on 20 September 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
02 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
03 Dec 2020 AA Micro company accounts made up to 30 September 2020
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Dec 2019 AA Micro company accounts made up to 30 September 2019
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
03 Jan 2019 CH01 Director's details changed for Mr Clifford John Mills on 3 January 2019
02 Nov 2018 AA Micro company accounts made up to 30 September 2018
12 Apr 2018 AD01 Registered office address changed from 34 Westway Caterham CR3 5TP England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 12 April 2018
26 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 26 March 2018
26 Mar 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham CR3 5TP on 26 March 2018
05 Feb 2018 AA Micro company accounts made up to 30 September 2017
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 2 January 2017
  • GBP 105
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016