Advanced company searchLink opens in new window

ALMAND CONSULTING LIMITED

Company number 04331923

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)
02 Feb 2015 AD01 Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN to C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA on 2 February 2015
02 Feb 2015 CH02 Director's details changed for Sovereign Directors Limited on 19 November 2014
20 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Feb 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
16 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Jan 2013 AR01 Annual return made up to 12 November 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
15 Mar 2012 CH04 Secretary's details changed for Sovereign Secretarial Limited on 1 August 2011
15 Mar 2012 CH02 Director's details changed for Sovereign Directors Limited on 1 August 2011
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2011 AD01 Registered office address changed from First Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN on 13 December 2011
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Mar 2011 AP01 Appointment of Mrs Phillipa Ruth Sharland as a director
18 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
01 Dec 2009 CH02 Director's details changed for Sovereign Directors Limited on 1 October 2009
01 Dec 2009 CH04 Secretary's details changed for Sovereign Secretarial Limited on 1 October 2009
09 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
07 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2009 363a Return made up to 12/11/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007