- Company Overview for ALAHMA LTD (05266182)
- Filing history for ALAHMA LTD (05266182)
- People for ALAHMA LTD (05266182)
- Charges for ALAHMA LTD (05266182)
- More for ALAHMA LTD (05266182)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
29 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
31 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
25 May 2021 | AD01 | Registered office address changed from Bp Station High Street Colnbrook Slough SL3 0JZ England to Golden Cross Service Station the High Street Colnbrook Slough SL3 0JZ on 25 May 2021 | |
14 Apr 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
31 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
05 Sep 2019 | PSC05 | Change of details for Golden Cross Group Ltd as a person with significant control on 11 April 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
03 Sep 2019 | PSC05 | Change of details for Mobro Newco Limited as a person with significant control on 11 April 2019 | |
09 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
24 Oct 2018 | MR01 | Registration of charge 052661820009, created on 22 October 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
25 Sep 2018 | CH03 | Secretary's details changed for Arif Mohamed on 25 September 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2018 | AD01 | Registered office address changed from Ground Floor 4 Churhill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to Bp Station High Street Colnbrook Slough SL3 0JZ on 13 April 2018 | |
21 Dec 2017 | MR04 | Satisfaction of charge 052661820008 in full | |
04 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2017 | PSC02 | Notification of Mobro Newco Limited as a person with significant control on 21 November 2017 | |
03 Dec 2017 | PSC07 | Cessation of Lyaqetali Amirali Mohamed as a person with significant control on 21 November 2017 |