Advanced company searchLink opens in new window

17 ALMERIC ROAD SW11 LTD.

Company number 02450233

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)
24 Jan 2020 AD01 Registered office address changed from The Old Stables Shipbourne Tonbridge TN11 9RH England to Glenwood Spring Lane Ightham Sevenoaks TN15 9DR on 24 January 2020
29 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
29 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Jan 2017 AD01 Registered office address changed from Glenwood Spring Lane Ightham Sevenoaks Kent TN15 9DR to The Old Stables Shipbourne Tonbridge TN11 9RH on 26 January 2017
25 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
07 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Feb 2015 AP03 Appointment of Mrs Sarah Mcgivern as a secretary on 28 January 2015
09 Feb 2015 TM02 Termination of appointment of Natasha Louise Krikorian as a secretary on 28 January 2015
28 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3
28 Jan 2015 CH01 Director's details changed for Ms Sarah Thomas on 24 February 2014
27 Jan 2015 CH03 Secretary's details changed for Mrs Natasha Louise Krikorian on 25 February 2014
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
17 Feb 2014 CH03 Secretary's details changed for Mrs Natasha Louise Krikorian on 15 February 2014
04 Feb 2014 AD01 Registered office address changed from , 12 Battersea Bridge Road, Morgans Walk, London, SW11 3AG, United Kingdom on 4 February 2014
25 May 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from , 17 Almeric Road, London, SW11 1HL on 31 December 2012
31 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders