- Company Overview for ALMA CAPITAL LONDON LIMITED (05415175)
- Filing history for ALMA CAPITAL LONDON LIMITED (05415175)
- People for ALMA CAPITAL LONDON LIMITED (05415175)
- Registers for ALMA CAPITAL LONDON LIMITED (05415175)
- More for ALMA CAPITAL LONDON LIMITED (05415175)
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) |
---|---|---|---|
03 Oct 2022 | AP01 | Appointment of Mrs Lydwine Alexandre as a director on 13 May 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from 12 st James Square London SW1Y 4LB United Kingdom to 30 Panton Street London SW1Y 4AJ on 3 October 2022 | |
22 Jun 2022 | AP01 | Appointment of Mr Karan Sarda as a director on 1 November 2021 | |
14 Jun 2022 | PSC04 | Change of details for Mr Henri Vernhes as a person with significant control on 1 October 2019 | |
13 Jun 2022 | PSC04 | Change of details for Mr Henri Vernhes as a person with significant control on 1 April 2022 | |
25 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Nov 2021 | PSC04 | Change of details for Mr Henri Vernhes as a person with significant control on 1 June 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
12 May 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Nov 2020 | CH04 | Secretary's details changed for Goodwille Limited on 20 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
12 Nov 2020 | AD02 | Register inspection address has been changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP | |
08 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Sep 2020 | TM01 | Termination of appointment of Nicholas Robert Macfarlane Stoop as a director on 10 August 2020 | |
25 Sep 2020 | AP01 | Appointment of Ms Britt Elisabeth Lintner as a director on 10 August 2020 | |
06 Jan 2020 | AD03 | Register(s) moved to registered inspection location St James House 13 Kensington Square London W8 5HD | |
06 Jan 2020 | AD02 | Register inspection address has been changed to St James House 13 Kensington Square London W8 5HD | |
10 Dec 2019 | AD01 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 12 st James Square London SW1Y 4LB on 10 December 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
29 Oct 2019 | TM01 | Termination of appointment of Andreas Christian Jutting Lehmann as a director on 6 September 2019 | |
29 Oct 2019 | AP01 | Appointment of Mr Nicholas Robert Macfarlane Stoop as a director on 6 September 2019 | |
13 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
26 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates |