ALMA CAPITAL LONDON LIMITED

05415175
30 PANTON STREET LONDON UNITED KINGDOM SW1Y 4AJ

Documents

Documents
Date Category Description Pages
05 Jul 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
09 Apr 2024 accounts Annual Accounts 21 Buy now
02 Apr 2024 officers Termination of appointment of director (Karan Sarda) 1 Buy now
11 Mar 2024 officers Appointment of director (Mr Hetul Mahendrakumar Bhanabhai) 2 Buy now
11 Mar 2024 officers Appointment of director (Mr Rollo James Hesketh-Harvey) 2 Buy now
11 Mar 2024 officers Termination of appointment of director (Christopher Martyn Arthur Gee) 1 Buy now
09 Jan 2024 officers Termination of appointment of director (Britt Elisabeth Lintner) 1 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 officers Appointment of director (Mr Christopher Martyn Arthur Gee) 2 Buy now
22 Jun 2023 accounts Annual Accounts 21 Buy now
05 May 2023 officers Termination of appointment of director (Lydwine Alexandre) 1 Buy now
26 Apr 2023 capital Return of Allotment of shares 3 Buy now
22 Feb 2023 officers Change of particulars for corporate secretary (Goodwille Limited) 1 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
21 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2022 officers Change of particulars for director (Mr Karan Sarda) 2 Buy now
21 Dec 2022 officers Change of particulars for director (Ms Britt Elisabeth Lintner) 2 Buy now
03 Oct 2022 officers Appointment of director (Mr Henri Vernhes) 2 Buy now
03 Oct 2022 officers Appointment of director (Mrs Lydwine Alexandre) 2 Buy now
03 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2022 officers Appointment of director (Mr Karan Sarda) 2 Buy now
14 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Apr 2022 accounts Annual Accounts 19 Buy now
03 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 accounts Annual Accounts 20 Buy now
25 Nov 2020 officers Change of particulars for corporate secretary (Goodwille Limited) 1 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Oct 2020 accounts Annual Accounts 20 Buy now
25 Sep 2020 officers Termination of appointment of director (Nicholas Robert Macfarlane Stoop) 1 Buy now
25 Sep 2020 officers Appointment of director (Ms Britt Elisabeth Lintner) 2 Buy now
06 Jan 2020 address Move Registers To Sail Company With New Address 1 Buy now
06 Jan 2020 address Change Sail Address Company With New Address 1 Buy now
10 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 officers Termination of appointment of director (Andreas Christian Jutting Lehmann) 1 Buy now
29 Oct 2019 officers Appointment of director (Mr Nicholas Robert Macfarlane Stoop) 2 Buy now
13 Jun 2019 accounts Annual Accounts 18 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 18 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 17 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 15 Buy now
17 Nov 2015 annual-return Annual Return 4 Buy now
11 Nov 2015 officers Change of particulars for director (Andreas Christian Jutting Lehmann) 2 Buy now
11 Nov 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Apr 2015 accounts Annual Accounts 14 Buy now
30 Dec 2014 resolution Resolution 24 Buy now
30 Dec 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
22 May 2014 accounts Annual Accounts 15 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
26 Nov 2013 address Move Registers To Registered Office Company 1 Buy now
30 Apr 2013 accounts Annual Accounts 14 Buy now
20 Nov 2012 resolution Resolution 1 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
01 May 2012 accounts Annual Accounts 11 Buy now
21 Dec 2011 officers Termination of appointment of secretary (Bentley Services Ltd) 1 Buy now
10 Nov 2011 annual-return Annual Return 5 Buy now
18 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2011 officers Appointment of corporate secretary (Goodwille Limited) 2 Buy now
09 Aug 2011 accounts Annual Accounts 5 Buy now
23 May 2011 annual-return Annual Return 5 Buy now
25 Aug 2010 accounts Annual Accounts 3 Buy now
07 Jun 2010 annual-return Annual Return 5 Buy now
30 Apr 2010 address Move Registers To Sail Company 1 Buy now
29 Apr 2010 officers Change of particulars for director (Andreas Christian Jutting Lehmann) 2 Buy now
29 Apr 2010 address Change Sail Address Company 1 Buy now
29 Apr 2010 officers Change of particulars for corporate secretary (Bentley Services Ltd) 2 Buy now
25 Aug 2009 accounts Annual Accounts 5 Buy now
08 Apr 2009 annual-return Return made up to 06/04/09; full list of members 3 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from galley house second floor, moon lane, barnet hertfordshire EN5 5YL 1 Buy now
07 Apr 2009 address Location of register of members 1 Buy now
07 Apr 2009 address Location of debenture register 1 Buy now
29 Sep 2008 capital Ad 18/09/08\gbp si 10000@1=10000\gbp ic 1/10001\ 2 Buy now
06 Aug 2008 accounts Annual Accounts 4 Buy now
02 Jun 2008 annual-return Return made up to 06/04/08; full list of members 3 Buy now
14 May 2008 capital Ad 23/04/08\gbp si 39999@1=39999\gbp ic 1/40000\ 2 Buy now
08 Jan 2008 capital Nc inc already adjusted 11/12/07 1 Buy now
02 Jan 2008 resolution Resolution 1 Buy now
31 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
03 Oct 2007 accounts Annual Accounts 1 Buy now
16 Apr 2007 annual-return Return made up to 06/04/07; full list of members 2 Buy now
12 Dec 2006 annual-return Return made up to 06/04/06; full list of members 2 Buy now
12 Dec 2006 address Registered office changed on 12/12/06 from: c/o debson & co galley house 2ND floor moon lane barnet hertfordshire EN5 5YL 1 Buy now
20 Nov 2006 officers New director appointed 2 Buy now
20 Nov 2006 officers New secretary appointed 2 Buy now
20 Nov 2006 officers Director resigned 1 Buy now
20 Nov 2006 officers Secretary resigned 1 Buy now
03 Oct 2006 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Oct 2006 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
03 Oct 2006 address Registered office changed on 03/10/06 from: 788-790 finchley road london NW11 7TJ 1 Buy now
03 Oct 2006 accounts Annual Accounts 1 Buy now
26 Sep 2006 gazette Gazette Notice Compulsary 1 Buy now
25 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jan 2006 officers Director's particulars changed 1 Buy now
17 Nov 2005 officers Director's particulars changed 1 Buy now