Advanced company searchLink opens in new window

ALEMBA LIMITED

Company number 06322945

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)
12 May 2014 AD01 Registered office address changed from 2Nd Floor, Tannery House Tannery Lane Send Woking Surrey GU23 7EF England on 12 May 2014
12 May 2014 AD01 Registered office address changed from Technology House Church Road Shottermill Haslemere Surrey GU27 1NU on 12 May 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 Jul 2013 CH01 Director's details changed for Mr Simon John Nugent on 1 July 2013
24 Jul 2013 CH03 Secretary's details changed for Mr Simon John Nugent on 1 July 2013
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
09 Jul 2012 AP01 Appointment of Mr Laurence Scott-Mackay as a director
09 Jul 2012 TM01 Termination of appointment of Lisa Nugent as a director
17 Jan 2012 AD01 Registered office address changed from Haslemere House Lower Street Haslemere Surrey GU27 2PE on 17 January 2012
19 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Mar 2011 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
14 Sep 2010 AD01 Registered office address changed from 17 Bunch Way Haslemere Surrey GU27 1ER on 14 September 2010
20 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Mr Simon John Nugent on 1 October 2009
20 Aug 2010 CH01 Director's details changed for Mrs Lisa Jane Nugent on 1 October 2009
13 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
14 Sep 2009 363a Return made up to 24/07/09; full list of members
25 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
19 Aug 2008 363a Return made up to 24/07/08; full list of members
18 Aug 2008 288c Director's change of particulars / lisa nugent / 11/07/2008