ALMA IT SALES RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 08791658 |
Category | Private Limited Company |
Incorporated | 27 Nov 2013 |
Age | 10 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ALMA IT SALES RECRUITMENT LIMITED is an active private limited company with number 08791658. It was incorporated 10 years, 5 months, 1 day ago, on 27 November 2013. The company address is Bryant House Bryant Road Bryant House Bryant Road, Rochester, ME2 3EW, Kent, England.
Company Fillings
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type micro entity
Date: 17 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-04
Old address: 83 Victoria Street London SW1H 0HW
New address: Bryant House Bryant Road Strood Rochester Kent ME2 3EW
Documents
Notification of a person with significant control
Date: 10 Sep 2019
Action Date: 22 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Valda Janine Woodall
Notification date: 2019-08-22
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 22 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Matthew Woodall
Change date: 2019-08-22
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Change registered office address company with date old address
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-15
Old address: Orange Hill Cottage Hartley Bottom Road Longfield Kent DA3 8LB
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Change person secretary company with change date
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-27
Officer name: Janine Woodall
Documents
Some Companies
BIRD I'TH HAND (PRESCOT) LIMITED
BIRD I'TH HAND,ST. HELENS,WA10 3HE
Number: | 11901016 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGN WORKS,GATESHEAD,NE10 0JP
Number: | 08772478 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 CHINAULEY PARK,BANBRIDGE,BT32 4JL
Number: | NI657481 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 ST PETERS ST,HERTFORDSHIRE,AL1 3EP
Number: | 01871481 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
304 SUTTON COMMON ROAD,SUTTON,SM3 9PW
Number: | 06820199 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST TOLLHOUSE,BRECHIN,DD9 6RJ
Number: | SC513660 |
Status: | ACTIVE |
Category: | Private Limited Company |