ALM LIMITED

01698399
THE LLOYD'S BUILDING ONE LIME STREET LONDON ENGLAND EC3M 7HA

Documents

Documents
Date Category Description Pages
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2024 accounts Annual Accounts 16 Buy now
28 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 16 Buy now
14 Oct 2022 officers Termination of appointment of director (Alan Charles Lovell) 1 Buy now
30 Sep 2022 officers Change of particulars for director (Mr Marcus Walter Johnson) 2 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 14 Buy now
23 Jun 2022 officers Appointment of director (Mr Kees Van Der Klugt) 2 Buy now
21 Jun 2022 officers Termination of appointment of director (Paul Kelly) 1 Buy now
05 Apr 2022 officers Appointment of director (Dr Venetia Andrea Dorianne Johannes) 2 Buy now
04 Apr 2022 officers Appointment of director (Mr Dhruv Prashant Patel) 2 Buy now
10 Sep 2021 accounts Annual Accounts 28 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 incorporation Memorandum Articles 19 Buy now
03 Aug 2021 resolution Resolution 1 Buy now
28 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 officers Appointment of director (Mr William David Johns-Powell) 2 Buy now
04 May 2020 accounts Annual Accounts 32 Buy now
05 Feb 2020 officers Termination of appointment of director (Philip Hilary Swatman) 1 Buy now
20 Sep 2019 accounts Annual Accounts 29 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 officers Appointment of director (Lady Chantal Carolyn Davies of Stamford) 2 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 accounts Annual Accounts 28 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2017 officers Termination of appointment of director (David Monksfield) 1 Buy now
05 May 2017 accounts Annual Accounts 26 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2016 incorporation Memorandum Articles 15 Buy now
01 Jun 2016 resolution Resolution 1 Buy now
26 May 2016 officers Appointment of director (Mr Jeffery Barratt) 2 Buy now
03 May 2016 accounts Annual Accounts 18 Buy now
17 Sep 2015 annual-return Annual Return 13 Buy now
08 Jul 2015 officers Appointment of director (Mr Robert Daum) 2 Buy now
07 Jul 2015 officers Appointment of director (Mr Philip Hilary Swatman) 2 Buy now
02 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2015 officers Termination of appointment of director (Peter William Lloyd Morgan) 1 Buy now
04 Jun 2015 officers Termination of appointment of director (Timothy George Congdon) 1 Buy now
27 Apr 2015 accounts Annual Accounts 18 Buy now
19 Dec 2014 officers Termination of appointment of secretary (Anthony Keith Mcleod Young) 1 Buy now
19 Dec 2014 officers Appointment of secretary (Mr Andrew Charles Armitage) 2 Buy now
25 Sep 2014 annual-return Annual Return 14 Buy now
12 May 2014 accounts Annual Accounts 20 Buy now
16 Dec 2013 officers Appointment of director (Mr David John Lane Freer Anderson) 2 Buy now
25 Sep 2013 annual-return Annual Return 13 Buy now
02 May 2013 accounts Annual Accounts 20 Buy now
28 Sep 2012 annual-return Annual Return 13 Buy now
18 May 2012 accounts Annual Accounts 20 Buy now
26 Sep 2011 annual-return Annual Return 13 Buy now
23 Sep 2011 officers Termination of appointment of director (Paul Hipps) 1 Buy now
23 Sep 2011 officers Change of particulars for director (Mr Marcus Walter Johnson) 2 Buy now
29 Jun 2011 resolution Resolution 16 Buy now
23 May 2011 accounts Annual Accounts 20 Buy now
23 Sep 2010 annual-return Annual Return 14 Buy now
22 Sep 2010 officers Change of particulars for director (Peter William Lloyd Morgan) 2 Buy now
22 Sep 2010 officers Change of particulars for director (Mr Timothy George Congdon) 2 Buy now
22 Sep 2010 officers Change of particulars for director (Nigel John Hanbury) 2 Buy now
22 Sep 2010 officers Change of particulars for director (Michael Eunan Mclarnon Deeny) 2 Buy now
20 May 2010 accounts Annual Accounts 20 Buy now
08 Jan 2010 officers Appointment of director (Mr James Wyatt Kininmonth) 2 Buy now
07 Jan 2010 officers Appointment of director (Sir Henry William Studholme) 1 Buy now
26 Oct 2009 annual-return Annual Return 5 Buy now
24 Sep 2009 officers Director appointed mr david monksfield 2 Buy now
02 May 2009 accounts Annual Accounts 20 Buy now
14 Oct 2008 officers Appointment terminated director quentin davies 1 Buy now
25 Sep 2008 annual-return Annual return made up to 28/08/08 5 Buy now
16 Jul 2008 officers Appointment terminated director andrew annandale 1 Buy now
14 May 2008 accounts Annual Accounts 20 Buy now
03 Oct 2007 annual-return Annual return made up to 28/08/07 3 Buy now
21 May 2007 accounts Annual Accounts 20 Buy now
25 Oct 2006 officers Director resigned 1 Buy now
11 Oct 2006 annual-return Annual return made up to 28/08/06 9 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
23 May 2006 accounts Annual Accounts 19 Buy now
30 Jan 2006 auditors Auditors Resignation Company 1 Buy now
13 Sep 2005 annual-return Annual return made up to 28/08/05 9 Buy now
10 Aug 2005 officers Director resigned 1 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
28 Jun 2005 officers New director appointed 3 Buy now
28 Jun 2005 incorporation Memorandum Articles 13 Buy now
28 Jun 2005 resolution Resolution 2 Buy now
10 May 2005 accounts Annual Accounts 18 Buy now
12 Oct 2004 officers New director appointed 2 Buy now
30 Sep 2004 annual-return Annual return made up to 28/08/04 8 Buy now
04 Jun 2004 accounts Annual Accounts 18 Buy now
15 Sep 2003 annual-return Annual return made up to 28/08/03 8 Buy now
13 Jun 2003 incorporation Memorandum Articles 13 Buy now
13 Jun 2003 resolution Resolution 3 Buy now
19 May 2003 accounts Annual Accounts 18 Buy now
04 Apr 2003 officers New director appointed 2 Buy now
24 Oct 2002 annual-return Annual return made up to 28/08/02 8 Buy now
27 Jun 2002 officers New director appointed 2 Buy now
08 May 2002 accounts Annual Accounts 19 Buy now
04 Oct 2001 annual-return Annual return made up to 28/08/01 8 Buy now
23 Jul 2001 accounts Annual Accounts 18 Buy now
04 Jul 2001 incorporation Memorandum Articles 14 Buy now
04 Jul 2001 resolution Resolution 3 Buy now
10 May 2001 address Registered office changed on 10/05/01 from: 100 fenchurch street london EC3M 5JD 1 Buy now