- Company Overview for ALMEIDA ASSOCIATES LIMITED (04481093)
- Filing history for ALMEIDA ASSOCIATES LIMITED (04481093)
- People for ALMEIDA ASSOCIATES LIMITED (04481093)
- More for ALMEIDA ASSOCIATES LIMITED (04481093)
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) |
---|---|---|---|
20 Jul 2024 | PSC04 | Change of details for Mr Rchard Gurpreet Sachar as a person with significant control on 1 July 2024 | |
20 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
15 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
09 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
20 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
27 Mar 2019 | AD01 | Registered office address changed from C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP England to Church House 207 Camberwell New Road London SE5 0TJ on 27 March 2019 | |
27 Mar 2019 | CH04 | Secretary's details changed for Moore & Cache Limited on 27 March 2019 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
18 Feb 2016 | CH04 | Secretary's details changed for Moore & Cache Limited on 12 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from C/O C/O Church & Co Zetland House 1st Floor 5-25 Scrutton Street London EC2A 4HJ to C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|