Advanced company searchLink opens in new window

ALMAYA INTERNATIONAL LIMITED

Company number 02496175

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)
28 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 March 2016
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 500,000
22 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016.
11 Aug 2015 AA Accounts for a medium company made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,500,000
08 Jul 2014 AA Accounts for a medium company made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,500,000
05 Jul 2013 AA Accounts for a medium company made up to 31 December 2012
13 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
13 Apr 2013 CH01 Director's details changed for Mrs Piya Bahirwani on 7 February 2012
02 Jan 2013 TM02 Termination of appointment of Devanand Kalyani as a secretary
26 Jul 2012 AA Accounts for a medium company made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
13 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
13 Apr 2011 AD01 Registered office address changed from , Unit 4 to 8, Maxted Park, Maxted Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DZ, United Kingdom on 13 April 2011
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
15 Sep 2010 SH01 Statement of capital following an allotment of shares on 15 September 2010
  • GBP 1,500,000
28 May 2010 CERTNM Company name changed basmati rice (uk) LTD\certificate issued on 28/05/10
  • CONNOT ‐
14 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Kamal Vachani on 1 March 2010
13 Apr 2010 CH03 Secretary's details changed for Mr Devanand Kalyani on 1 March 2010
13 Apr 2010 CH01 Director's details changed for Koshila Pagarani on 1 March 2010
13 Apr 2010 CH01 Director's details changed for Deepak Lachmandas Pagarani on 1 March 2010
13 Apr 2010 CH01 Director's details changed for Mr Lachmandas Kalachand Pagarani on 1 March 2010