- Company Overview for ALMACK LOGISTICS LIMITED (11682361)
- Filing history for ALMACK LOGISTICS LIMITED (11682361)
- People for ALMACK LOGISTICS LIMITED (11682361)
- More for ALMACK LOGISTICS LIMITED (11682361)
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) |
---|---|---|---|
28 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
28 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
06 Jul 2023 | TM01 | Termination of appointment of Alan Michael Holland as a director on 30 June 2023 | |
26 May 2023 | TM02 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
02 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2021
|
|
07 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
08 Nov 2021 | TM02 | Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 | |
04 Nov 2021 | AP03 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 | |
19 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 | |
14 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
29 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Mar 2020 | AP01 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 | |
10 Mar 2020 | AA01 | Previous accounting period extended from 13 December 2019 to 31 December 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
27 Nov 2019 | AD01 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to 1 New Burlington Place London W1S 2HR on 27 November 2019 | |
12 Nov 2019 | PSC05 | Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 | |
16 Nov 2018 | AA01 | Current accounting period extended from 30 November 2019 to 13 December 2019 | |
16 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-16
|