Advanced company searchLink opens in new window

ALMASI 15 LTD

Company number 12742998

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)
03 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2024 AA Micro company accounts made up to 31 July 2023
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2024 TM01 Termination of appointment of Sally Grant as a director on 4 October 2023
15 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 July 2022
12 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with updates
13 Jul 2022 AA Micro company accounts made up to 31 July 2021
18 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-14
17 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with updates
17 Aug 2021 AP01 Appointment of Mrs Esther Wanjiru Thiong'o-Njenga as a director on 12 July 2021
17 Aug 2021 AP01 Appointment of Mr Lukas Kamau as a director on 12 July 2021
17 Aug 2021 AP01 Appointment of Mr Peter Nganga Kamau as a director on 12 July 2021
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 13
17 Aug 2021 CH01 Director's details changed for Mr Tirus Njenga on 16 January 2021
17 Aug 2021 CH01 Director's details changed for Mrs Sally Grant on 16 January 2021
17 Aug 2021 TM01 Termination of appointment of William Cayhara James as a director on 24 August 2020
16 Jan 2021 AD01 Registered office address changed from 12 Cadogan Road Aldershot GU11 2NH England to 18 Burnham Square Upper Froyle Alton GU34 4FB on 16 January 2021
24 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-21
04 Aug 2020 CH01 Director's details changed for Mr William Cayherer James on 15 July 2020
14 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-14
  • GBP 4