ALMAS GLOBAL PRODUCTION LIMITED

The International Wine Center The International Wine Center, Luton, LU1 1UR, England
StatusACTIVE
Company No.11300679
CategoryPrivate Limited Company
Incorporated10 Apr 2018
Age6 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

ALMAS GLOBAL PRODUCTION LIMITED is an active private limited company with number 11300679. It was incorporated 6 years, 2 months, 27 days ago, on 10 April 2018. The company address is The International Wine Center The International Wine Center, Luton, LU1 1UR, England.



Company Fillings

Notification of a person with significant control

Date: 22 Apr 2024

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Howen International Fund Spc

Notification date: 2023-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2024

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mitul Nemchand Shah

Cessation date: 2023-11-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Almas Global Opportunity Funds Spc

Cessation date: 2023-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mitul Shah

Notification date: 2023-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shehla Parvez

Termination date: 2022-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 22 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-22

Psc name: Almas Global Opportunity Funds Spc

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amardeep Sharma

Cessation date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Srishti Dixit

Termination date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shehla Parvez

Appointment date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mitul Shah

Appointment date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vashu Lilaram Bhagnani

Termination date: 2021-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2021

Action Date: 15 May 2021

Category: Address

Type: AD01

Change date: 2021-05-15

Old address: 35a Grosvenor Street London W1K 4QX England

New address: The International Wine Center Dallow Road Luton LU1 1UR

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Spetale

Termination date: 2020-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Frederick Thoburn

Termination date: 2020-08-25

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2020

Action Date: 07 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-07

Capital : 550,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dawn Spetale

Appointment date: 2020-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Frederick Thoburn

Appointment date: 2020-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vashu Lilaram Bhagnani

Appointment date: 2020-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amardeep Sharma

Notification date: 2019-09-02

Documents

View document PDF

Resolution

Date: 29 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Srishti Dixit

Appointment date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vineet Malhotra

Termination date: 2019-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2020

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vashu Lilaram Bhagnani

Cessation date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

Old address: C/O Suite F 1-3 Canfield Place London NW6 3BT England

New address: 35a Grosvenor Street London W1K 4QX

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Almas Global Opportunity Funds Spc

Notification date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vineet Malhotra

Appointment date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vashu Lilaram Bhagnani

Termination date: 2019-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Brake

Termination date: 2019-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-14

Capital : 500,000 GBP

Documents

View document PDF

Incorporation company

Date: 10 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

98P PLUS GENERAL STORE LTD

52-54 JAMES STREET,BRADFORD,BD1 3PZ

Number:09274071
Status:ACTIVE
Category:Private Limited Company

BLUE KANGAROO PLAY LIMITED

174 FINKLE STREET,COTTINGHAM,HU16 4AZ

Number:06712344
Status:ACTIVE
Category:Private Limited Company

ELLIE JOHNSON SEARLE LIMITED

19-21 SWAN STREET,WEST MALLING,ME19 6JU

Number:06356093
Status:ACTIVE
Category:Private Limited Company

ICKFORD VILLAGE SHOP ASSOCIATION LIMITED

BAGGIN'S RETREAT,ICKFORD,HP18 8HZ

Number:IP29032R
Status:ACTIVE
Category:Industrial and Provident Society

MY MIND (HOLDINGS) LIMITED

1ST FLOOR OFFICES,RINGWOOD,BH24 1RQ

Number:10186410
Status:ACTIVE
Category:Private Limited Company

NEACO LIMITED

NORTON GROVE INDUSTRIAL ESTATE,MALTON,YO17 9HQ

Number:03056577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source