ALMA MATTERS - History of Changes


DateDescription
2024-04-07 delete address 26-28 HAMMERSMITH GROVE HAMMERSMITH GROVE REGUS BUSINESS CENTRE LONDON ENGLAND W6 7BA
2024-04-07 insert address 12 HAMMERSMITH GROVE SPACES BUSINESS CENTRE 12 HAMMERSMITH GROVE LONDON ENGLAND W6 7AP
2024-04-07 update registered_address
2024-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2024 FROM 26-28 HAMMERSMITH GROVE HAMMERSMITH GROVE REGUS BUSINESS CENTRE LONDON W6 7BA ENGLAND
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2023-02-16 insert contact_pages_linkeddomain wufoo.com
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-08-07 delete address Suite 700 26-28 Hammersmith Grove London W6 7BA
2021-07-08 delete address Suite 431 26-28 Hammersmith Grove London W6 7BA
2021-07-08 insert address Suite 700 26-28 Hammersmith Grove London W6 7BA
2021-07-08 update primary_contact Suite 431 26-28 Hammersmith Grove London W6 7BA => Suite 700 26-28 Hammersmith Grove London W6 7BA
2021-07-07 update account_category null => MICRO ENTITY
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-24 delete address Suite 403 26-28 Hammersmith Grove London W6 7BA
2020-04-24 insert address Suite 431 26-28 Hammersmith Grove London W6 7BA
2020-04-24 update primary_contact Suite 403 26-28 Hammersmith Grove London W6 7BA => Suite 431 26-28 Hammersmith Grove London W6 7BA
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-23 delete phone +44 (0)20 834 1200
2019-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-04-07 delete address 51 SOUTH STREET ISLEWORTH MIDDLESEX TW7 7AA
2019-04-07 insert address 26-28 HAMMERSMITH GROVE HAMMERSMITH GROVE REGUS BUSINESS CENTRE LONDON ENGLAND W6 7BA
2019-04-07 update registered_address
2019-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 51 SOUTH STREET ISLEWORTH MIDDLESEX TW7 7AA
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-11-04 delete address Suite 1113-1114 Avanta Business Centre One Lyric Square London W60NB
2016-11-04 delete fax +44 (0)20 3170 5798
2016-11-04 delete phone +44 (0)20 3170 5795
2016-11-04 insert address Suite 403 26-28 Hammersmith Grove London W6 7BA
2016-11-04 insert phone +44 (0) 208 834 1200
2016-11-04 insert phone +44 (0)20 834 1200
2016-11-04 update primary_contact Suite 1113-1114 Avanta Business Centre One Lyric Square London W60NB => Suite 403 26-28 Hammersmith Grove London W6 7BA
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-12 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-04-22 update statutory_documents 05/03/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-18 update statutory_documents 05/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-24 delete address South Street House, 51 South Street, Isleworth, Middlesex, TW7 7AA
2014-09-24 delete registration_number 4172551
2014-09-24 update primary_contact South Street House, 51 South Street, Isleworth, Middlesex, TW7 7AA => null
2014-09-02 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-17 update statutory_documents 05/03/14 FULL LIST
2014-02-12 delete address Suite 819 Avanta Business Centre One Lyric Square London W60NB
2014-02-12 insert phone 1113-1114
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-16 insert founder Eric Amirbai-Lang
2013-05-16 insert website_emails ad..@almamatters.net
2013-05-16 delete email en..@infotex.co.uk
2013-05-16 delete phone 01342 305 900
2013-05-16 delete source_ip 83.138.130.178
2013-05-16 insert email ad..@almamatters.net
2013-05-16 insert person Eric Amirbai-Lang
2013-05-16 insert source_ip 195.60.86.90
2013-05-16 update founded_year null => 2001
2013-05-16 update robots_txt_status www.almamatters.co.uk: 404 => 200
2013-03-12 update statutory_documents 05/03/13 FULL LIST
2012-09-04 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents 05/03/12 FULL LIST
2011-09-29 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 05/03/11 FULL LIST
2010-10-03 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents SAIL ADDRESS CREATED
2010-03-31 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-03-31 update statutory_documents 05/03/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC AMIRBAI LANG / 01/11/2009
2009-10-28 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARINA PAN / 17/03/2009
2009-03-18 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-04-08 update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC LANG / 02/04/2008
2008-01-08 update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 156 WINDMILL ROAD BRENTFORD MIDDLESEX TW8 9NQ
2007-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-18 update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/05 FROM: THE 1929 BUILDING MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD
2005-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2005-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/05 FROM: C/O THOMAS HARRIS & CO THE 1929 BUILDING MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD
2005-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/05 FROM: SUTHERLAND CHAMBERS 128 SUTHERLAND ROAD CROYDON SURREY CRO 3QJ
2005-04-04 update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-06-03 update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-04-30 update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-07-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-04-05 update statutory_documents RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-03-18 update statutory_documents NEW SECRETARY APPOINTED
2001-12-10 update statutory_documents SECRETARY RESIGNED
2001-11-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01
2001-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/01 FROM: NO 8 97 ROPE STREET LONDON SE16 7TQ
2001-03-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2001-03-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-19 update statutory_documents NEW SECRETARY APPOINTED
2001-03-19 update statutory_documents DIRECTOR RESIGNED
2001-03-19 update statutory_documents SECRETARY RESIGNED
2001-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION