-
ALMO OFFICE GROUP LIMITED - Daughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07889349
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Daughters Court
- Silkwood Park
- Wakefield
- West Yorkshire
- WF5 9TQ
- United Kingdom Daughters Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TQ, United Kingdom UK
Management
- Managing Directors
- COULSON, Richard
- ROE, Darren
- Company secretaries
- BENNETT, Susan Maria
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-21
- Age Of Company 2011-12-21 12 years
- SIC/NACE
- 64204
Ownership
- Beneficial Owners
- Certus Investments Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Last Return Made Up To:
- 2012-12-21
- Annual Return
- Due Date: 2022-01-04
- Last Date: 2020-12-21
-
ALMO OFFICE GROUP LIMITED Company Description
- ALMO OFFICE GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07889349. Its current trading status is "live". It was registered 2011-12-21. It has declared SIC or NACE codes as "64204". It has 2 directors and 1 secretary. The latest annual return was filed up to 2012-12-21.It can be contacted at Daughters Court .
Get ALMO OFFICE GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Almo Office Group Limited - Daughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
- 2011-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALMO OFFICE GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolution-voluntary-strike-off-suspended (2021-06-18) - SOAS(A)
-
termination-director-company-with-name-termination-date (2021-03-23) - TM01
-
dissolution-application-strike-off-company (2021-05-11) - DS01
-
gazette-notice-voluntary (2021-05-18) - GAZ1(A)
-
accounts-with-accounts-type-dormant (2021-06-08) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-21) - CS01
-
accounts-with-accounts-type-dormant (2020-01-04) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-23) - CS01
-
change-person-director-company-with-change-date (2019-08-05) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-05) - AD01
-
change-to-a-person-with-significant-control (2019-08-05) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-08-02) - AP01
-
termination-director-company-with-name-termination-date (2018-01-11) - TM01
-
change-person-director-company-with-change-date (2018-03-12) - CH01
-
appoint-person-secretary-company-with-name-date (2018-08-02) - AP03
-
confirmation-statement-with-updates (2018-12-21) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
notification-of-a-person-with-significant-control (2017-12-21) - PSC02
-
confirmation-statement-with-updates (2017-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-07-11) - TM01
-
change-person-director-company-with-change-date (2016-07-11) - CH01
-
appoint-person-director-company-with-name-date (2016-07-11) - AP01
-
confirmation-statement-with-updates (2016-12-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-12) - MR01
-
mortgage-satisfy-charge-full (2016-03-31) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-16) - AA
-
termination-director-company-with-name-termination-date (2015-09-24) - TM01
-
change-account-reference-date-company-previous-shortened (2015-06-16) - AA01
-
termination-secretary-company-with-name-termination-date (2015-06-16) - TM02
-
termination-director-company-with-name-termination-date (2015-03-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-16) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-04-11) - MR01
-
termination-director-company-with-name (2014-04-17) - TM01
-
capital-return-purchase-own-shares (2014-08-19) - SH03
-
accounts-with-accounts-type-total-exemption-small (2014-08-19) - AA
-
appoint-person-director-company-with-name-date (2014-09-18) - AP01
-
capital-cancellation-shares (2014-08-19) - SH06
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-26) - AA
-
appoint-person-director-company-with-name (2013-01-04) - AP01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-06-22) - AA01
-
resolution (2012-02-09) - RESOLUTIONS
-
termination-director-company-with-name (2012-01-31) - TM01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-21) - NEWINC