ALMAKAY LIMITED
Status | ACTIVE |
Company No. | 06678080 |
Category | Private Limited Company |
Incorporated | 20 Aug 2008 |
Age | 15 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ALMAKAY LIMITED is an active private limited company with number 06678080. It was incorporated 15 years, 9 months, 15 days ago, on 20 August 2008. The company address is Unit 28 Wow Workspace Unit 28 Wow Workspace, Western Avenue, W5 1HS, London, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Address
Type: AD01
Old address: 684 Green Lane Ilford Essex IG3 9RX
New address: Unit 28 Wow Workspace Brentham Old Power Station Western Avenue London W5 1HS
Change date: 2022-12-01
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 19 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination secretary company with name termination date
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ahmed Said Mohamed Ahmed Moussa
Termination date: 2019-11-04
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Change registered office address company with date old address
Date: 16 May 2013
Action Date: 16 May 2013
Category: Address
Type: AD01
Old address: 186 Holland Park Avenue London London W11 4UJ England
Change date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Gazette filings brought up to date
Date: 31 Dec 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date changes to shareholders
Date: 28 Dec 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 20 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-20
Documents
Some Companies
UNIT 24 CRANBORNE INDUSTRIAL EST,POTTERS BAR,EN6 3JN
Number: | 02907194 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WYNGATE ROAD,CHEADLE HULME,SK8 6ER
Number: | 11854179 |
Status: | ACTIVE |
Category: | Private Limited Company |
OKEHAMPTON COURT AND BODMIN COURT MANAGEMENT COMPANY LIMITED
CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER
Number: | 04020622 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 DOWNSIDE PARK,TROWBRIDGE,BA14 7NN
Number: | 10606580 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 MARKHAM ROAD,BOURNEMOUTH,BH9 1JE
Number: | 11276106 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRENT CLOSE,STOCKPORT,SK12 1HS
Number: | 08945301 |
Status: | ACTIVE |
Category: | Private Limited Company |