- Company Overview for ALMEGA PROMOTIONAL GIFTS LIMITED (02915035)
- Filing history for ALMEGA PROMOTIONAL GIFTS LIMITED (02915035)
- People for ALMEGA PROMOTIONAL GIFTS LIMITED (02915035)
- More for ALMEGA PROMOTIONAL GIFTS LIMITED (02915035)
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) |
---|---|---|---|
16 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Nov 2015 | AD02 | Register inspection address has been changed to 2 Lower Fore Street Saltash Cornwall PL12 6JX | |
18 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | CH03 | Secretary's details changed for Sarah Elizabeth Johnson on 9 January 2014 | |
14 Jan 2014 | CH01 | Director's details changed for Sarah Elizabeth Johnson on 9 January 2014 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 May 2013 | CH01 | Director's details changed for Kathryn Lorraine Rees on 20 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
16 Jan 2013 | CERTNM |
Company name changed almega LIMITED\certificate issued on 16/01/13
|
|
20 Dec 2012 | CONNOT | Change of name notice | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
14 May 2012 | CH03 | Secretary's details changed for Sarah Elizabeth Johnson on 30 March 2012 | |
14 May 2012 | CH01 | Director's details changed for Sarah Elizabeth Johnson on 30 March 2012 | |
27 Mar 2012 | CH03 | Secretary's details changed for Sarah Elizabeth Johnson on 15 August 2011 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Sep 2011 | CH01 | Director's details changed for Sarah Elizabeth Johnson on 15 August 2011 | |
17 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
17 May 2011 | CH03 | Secretary's details changed for Sarah Elizabeth Johnson on 12 January 2011 |