Date | Description |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES |
2023-08-22 |
update statutory_documents DIRECTOR APPOINTED MS ALMA PANAJOTI |
2023-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LILIANA MARKO |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES |
2022-04-07 |
delete company_previous_name ALMANAR (UK) LIMITED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-07 |
delete company_previous_name BLA 955 LIMITED |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-10-07 |
update num_mort_outstanding 1 => 0 |
2019-10-07 |
update num_mort_satisfied 3 => 4 |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
2019-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENICA MISHTO |
2019-09-18 |
update statutory_documents CESSATION OF MANUCHER DANESHVAR AS A PSC |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
2019-09-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUCHER DANESHVAR |
2019-09-16 |
update statutory_documents CESSATION OF SOUSAN NIKOOPOUR AS A PSC |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-08-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
2018-05-21 |
update statutory_documents DIRECTOR APPOINTED MRS LILIANA MARKO |
2018-03-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018 |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
2017-09-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUSAN NIKOOPOUR |
2017-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-10-08 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-09-25 |
update statutory_documents 14/09/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-10-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-09-18 |
update statutory_documents 14/09/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-10-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-09-17 |
update statutory_documents 14/09/13 FULL LIST |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-22 |
update returns_last_madeup_date 2011-09-13 => 2012-09-14 |
2013-06-22 |
update returns_next_due_date 2012-10-11 => 2013-10-12 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-09-17 |
update statutory_documents 14/09/12 FULL LIST |
2012-06-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 13/09/11 FULL LIST |
2011-09-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-02-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-02-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-10-03 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-03 |
update statutory_documents 13/09/10 FULL LIST |
2010-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELENICA MISHTO / 10/10/2009 |
2010-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANUCHER DANESHVAR / 01/10/2009 |
2010-06-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-12-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-12 |
update statutory_documents 13/09/09 FULL LIST |
2009-02-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELIZABETH BRIANT |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KOOROS DANESHVAR |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-01 |
update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
2007-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-08 |
update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
2006-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
2005-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-11 |
update statutory_documents RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS |
2004-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-01 |
update statutory_documents RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS |
2004-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-12-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-19 |
update statutory_documents RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS |
2002-03-11 |
update statutory_documents COMPANY NAME CHANGED
ALMANAR (UK) LIMITED
CERTIFICATE ISSUED ON 11/03/02 |
2001-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-23 |
update statutory_documents RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS |
2001-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01 |
2000-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/00 FROM:
1 FRIAR STREET
READING
BERKSHIRE RG1 1DA |
2000-10-18 |
update statutory_documents COMPANY NAME CHANGED
BLA 955 LIMITED
CERTIFICATE ISSUED ON 19/10/00 |
2000-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-16 |
update statutory_documents SECRETARY RESIGNED |
2000-09-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |