Advanced company searchLink opens in new window

ALMO OFFICE GROUP LIMITED

Company number 07889349

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)
11 Jul 2016 CH01 Director's details changed for Mr Gary Paul Napthali on 5 July 2016
11 Jul 2016 TM01 Termination of appointment of Glenn Charles Doyle as a director on 28 June 2016
11 Jul 2016 AP01 Appointment of Mr Gary Paul Napthali as a director on 1 July 2016
11 Jul 2016 CH01 Director's details changed for Mr Steven John Newland on 5 July 2016
11 Jul 2016 TM01 Termination of appointment of Nicholas Robert Jones as a director on 28 June 2016
12 Apr 2016 MR01 Registration of charge 078893490002, created on 5 April 2016
31 Mar 2016 MR04 Satisfaction of charge 078893490001 in full
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
16 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Sep 2015 TM01 Termination of appointment of Kevin John Farrell as a director on 31 August 2015
16 Jun 2015 AA01 Previous accounting period shortened from 31 March 2016 to 30 April 2015
16 Jun 2015 TM02 Termination of appointment of Russell Hodson as a secretary on 27 March 2015
31 Mar 2015 TM01 Termination of appointment of Russell Hodson as a director on 27 March 2015
16 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
18 Sep 2014 AP01 Appointment of Mr Steven John Newland as a director on 1 August 2014
18 Sep 2014 AP01 Appointment of Mr Nicholas Robert Jones as a director on 1 August 2014
18 Sep 2014 AP01 Appointment of Mr Glenn Charles Doyle as a director on 1 August 2014
18 Sep 2014 AD01 Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW to 19 Montpelier Avenue Bexley Kent DA5 3AP on 18 September 2014
19 Aug 2014 SH06 Cancellation of shares. Statement of capital on 16 April 2014
  • GBP 74
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Aug 2014 SH03 Purchase of own shares.
17 Apr 2014 TM01 Termination of appointment of Stephen Gorham as a director
11 Apr 2014 MR01 Registration of charge 078893490001
09 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
26 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013