Download leads from Nexok and grow your business. Find out more

Almaya (U.K.) Limited

Documents

Total Documents167
Total Pages953

Filing History

18 September 2023Micro company accounts made up to 31 December 2022
27 March 2023Confirmation statement made on 23 March 2023 with no updates
29 September 2022Micro company accounts made up to 31 December 2021
23 March 2022Confirmation statement made on 23 March 2022 with no updates
16 September 2021Micro company accounts made up to 31 December 2020
14 April 2021Confirmation statement made on 14 April 2021 with no updates
15 February 2021Registered office address changed from Unit 4, Maxted Park Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Herts HP2 7EP to Imex Centre Suite-024, 575-599, Maxted Road Hemel Hempstead Herts HP2 7DX on 15 February 2021
30 December 2020Micro company accounts made up to 31 December 2019
18 May 2020Confirmation statement made on 26 April 2020 with no updates
2 July 2019Micro company accounts made up to 31 December 2018
14 May 2019Termination of appointment of Lachmandas Kalachand Pagarani as a director on 2 February 2019
14 May 2019Director's details changed for Mrs Usha Pagarani Bahirwani on 6 May 2019
26 April 2019Confirmation statement made on 26 April 2019 with no updates
9 August 2018Micro company accounts made up to 31 December 2017
26 April 2018Confirmation statement made on 26 April 2018 with no updates
8 August 2017Micro company accounts made up to 31 December 2016
8 August 2017Micro company accounts made up to 31 December 2016
19 May 2017Confirmation statement made on 2 May 2017 with updates
19 May 2017Confirmation statement made on 2 May 2017 with updates
8 September 2016Accounts for a dormant company made up to 31 December 2015
8 September 2016Accounts for a dormant company made up to 31 December 2015
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 400,000
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 400,000
6 August 2015Total exemption small company accounts made up to 31 December 2014
6 August 2015Total exemption small company accounts made up to 31 December 2014
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 400,000
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 400,000
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 400,000
9 July 2014Total exemption small company accounts made up to 31 December 2013
9 July 2014Total exemption small company accounts made up to 31 December 2013
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 400,000
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 400,000
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 400,000
1 July 2013Total exemption small company accounts made up to 31 December 2012
1 July 2013Total exemption small company accounts made up to 31 December 2012
30 May 2013Director's details changed for Mrs Piya Bahirwani on 7 February 2012
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
30 May 2013Director's details changed for Mrs Piya Bahirwani on 7 February 2012
30 May 2013Director's details changed for Mrs Piya Bahirwani on 7 February 2012
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
2 January 2013Termination of appointment of Devanand Kalyani as a secretary
2 January 2013Termination of appointment of Devanand Kalyani as a secretary
26 July 2012Accounts for a small company made up to 31 December 2011
26 July 2012Accounts for a small company made up to 31 December 2011
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
3 October 2011Accounts for a small company made up to 31 December 2010
3 October 2011Accounts for a small company made up to 31 December 2010
31 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
31 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
2 October 2010Accounts for a small company made up to 31 December 2009
2 October 2010Accounts for a small company made up to 31 December 2009
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
29 May 2010Secretary's details changed for Mr Devanand Kalyani on 1 April 2010
29 May 2010Secretary's details changed for Mr Devanand Kalyani on 1 April 2010
29 May 2010Secretary's details changed for Mr Devanand Kalyani on 1 April 2010
14 January 2010Registered office address changed from 13Th Floor York House Empire Way Wembley Middlesex HA9 0PA on 14 January 2010
14 January 2010Registered office address changed from 13Th Floor York House Empire Way Wembley Middlesex HA9 0PA on 14 January 2010
24 August 2009Full accounts made up to 31 December 2008
24 August 2009Full accounts made up to 31 December 2008
13 May 2009Location of register of members
13 May 2009Return made up to 02/05/09; full list of members
13 May 2009Return made up to 02/05/09; full list of members
13 May 2009Location of register of members
4 November 2008Return made up to 02/05/08; full list of members; amend
4 November 2008Return made up to 02/05/08; full list of members; amend
7 August 2008Full accounts made up to 31 December 2007
7 August 2008Full accounts made up to 31 December 2007
8 May 2008Director's change of particulars / deepak pagarani / 01/03/2008
8 May 2008Director's change of particulars / lachmandas pagarani / 01/03/2008
8 May 2008Director's change of particulars / lachmandas pagarani / 01/03/2008
8 May 2008Director's change of particulars / deepak pagarani / 01/03/2008
8 May 2008Return made up to 02/05/08; full list of members
8 May 2008Return made up to 02/05/08; full list of members
19 February 2008New director appointed
19 February 2008New director appointed
19 February 2008New director appointed
19 February 2008New director appointed
3 September 2007Full accounts made up to 31 December 2006
3 September 2007Full accounts made up to 31 December 2006
30 August 2007Director resigned
30 August 2007Director resigned
23 August 2007Director resigned
23 August 2007Director resigned
8 May 2007Return made up to 02/05/07; full list of members
8 May 2007Return made up to 02/05/07; full list of members
23 November 2006Secretary resigned
23 November 2006New secretary appointed
23 November 2006New secretary appointed
23 November 2006Secretary resigned
18 October 2006Full accounts made up to 31 December 2005
18 October 2006Full accounts made up to 31 December 2005
15 June 2006Return made up to 02/05/06; full list of members
15 June 2006Return made up to 02/05/06; full list of members
4 February 2006Full accounts made up to 31 December 2004
4 February 2006Full accounts made up to 31 December 2004
27 May 2005Return made up to 02/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
27 May 2005Return made up to 02/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
18 November 2004Full accounts made up to 31 December 2003
18 November 2004Full accounts made up to 31 December 2003
28 September 2004Resolutions
  • RES13 ‐ Co bus 11/09/04
28 September 2004Resolutions
  • RES13 ‐ Co bus 11/09/04
28 September 2004New director appointed
28 September 2004New director appointed
17 September 2004New secretary appointed
17 September 2004Secretary resigned
17 September 2004Secretary resigned
17 September 2004New secretary appointed
19 May 2004Return made up to 02/05/04; full list of members
19 May 2004Return made up to 02/05/04; full list of members
15 December 2003Director resigned
15 December 2003Director resigned
15 December 2003New director appointed
15 December 2003New director appointed
15 December 2003New director appointed
15 December 2003Director resigned
15 December 2003Director resigned
15 December 2003New director appointed
22 July 2003Accounts for a small company made up to 31 December 2002
22 July 2003Accounts for a small company made up to 31 December 2002
13 June 2003Return made up to 02/05/03; full list of members
13 June 2003Return made up to 02/05/03; full list of members
10 August 2002Accounts for a small company made up to 31 December 2001
10 August 2002Accounts for a small company made up to 31 December 2001
13 May 2002Return made up to 02/05/02; full list of members
13 May 2002Return made up to 02/05/02; full list of members
23 August 2001Accounts for a small company made up to 31 December 2000
23 August 2001Accounts for a small company made up to 31 December 2000
31 July 2001Declaration of satisfaction of mortgage/charge
31 July 2001Declaration of satisfaction of mortgage/charge
30 May 2001Return made up to 11/05/01; full list of members
30 May 2001Return made up to 11/05/01; full list of members
23 May 2000Accounts for a small company made up to 31 December 1999
23 May 2000Accounts for a small company made up to 31 December 1999
15 May 2000Return made up to 11/05/00; full list of members
15 May 2000Return made up to 11/05/00; full list of members
30 June 1999Return made up to 11/05/99; full list of members
30 June 1999Return made up to 11/05/99; full list of members
4 May 1999Full accounts made up to 31 December 1998
4 May 1999Full accounts made up to 31 December 1998
11 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
11 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
26 March 1998Full accounts made up to 31 December 1997
26 March 1998Full accounts made up to 31 December 1997
14 October 1997Particulars of mortgage/charge
14 October 1997Particulars of mortgage/charge
16 May 1997Return made up to 11/05/97; no change of members
16 May 1997Return made up to 11/05/97; no change of members
2 April 1997Full accounts made up to 31 December 1996
2 April 1997Full accounts made up to 31 December 1996
24 May 1996Return made up to 11/05/96; full list of members
24 May 1996Return made up to 11/05/96; full list of members
23 April 1996Full accounts made up to 31 December 1995
23 April 1996Full accounts made up to 31 December 1995
23 February 1996Registered office changed on 23/02/96 from: pari house, weybridge farm, stambourne road, great yeldham, essex. CO9 4RB
23 February 1996Registered office changed on 23/02/96 from: pari house, weybridge farm, stambourne road, great yeldham, essex. CO9 4RB
16 May 1995Return made up to 11/05/95; no change of members
16 May 1995Return made up to 11/05/95; no change of members
3 April 1995Full accounts made up to 31 December 1994
3 April 1995Full accounts made up to 31 December 1994
14 March 1995Ad 21/12/94--------- £ si 90000@1=90000 £ ic 310000/400000
14 March 1995Ad 21/12/94--------- £ si 90000@1=90000 £ ic 310000/400000
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing