ALM GLOBAL LTD

Register to unlock more data on OkredoRegister

ALM GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03481179

Incorporation date

15/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon28/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/12/2023
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-12-21
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon05/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/01/2021
Confirmation statement made on 2020-12-23 with updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Director's details changed for Mr Mobin Karamat on 2020-03-01
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon18/09/2019
Registered office address changed from Kemo House 152-160 City Road London London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 2019-09-18
dot icon29/08/2019
Registered office address changed from C/O Latest Consultancy (Uk) Ltd Unit 114 8 Lombard Road Wimbledon London SW19 3TZ England to Kemo House 152-160 City Road London London EC1V 2NX on 2019-08-29
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon27/02/2019
Micro company accounts made up to 2018-03-31
dot icon27/02/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon16/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon02/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/04/2016
Registered office address changed from C/O Mboas Accountants 99 Bishopsgate London EC2M 3XD to C/O Latest Consultancy (Uk) Ltd Unit 114 8 Lombard Road Wimbledon London SW19 3TZ on 2016-04-02
dot icon03/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon26/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/08/2014
Registered office address changed from C/O Mboas Chartered Certified Accountants Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ England to 99 Bishopsgate London EC2M 3XD on 2014-08-02
dot icon13/01/2014
Registered office address changed from C/O Mboas Chartered Certified Accounts Centaur House Ancells Road Fleet Hampshire GU51 2UJ on 2014-01-13
dot icon13/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/12/2013
Registered office address changed from C/O Mboas Centaur House Ancells Road Fleet Hampshire GU51 2UJ England on 2013-12-26
dot icon18/12/2013
Registered office address changed from C/O Hardy & Co 166 Streatham Hill Streatham Hill London SW2 4RU United Kingdom on 2013-12-18
dot icon04/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon04/02/2013
Director's details changed for Mobin Karamat on 2012-07-01
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Registered office address changed from 190 Llford Lane Ilford Essex IG1 2LJ on 2011-10-10
dot icon11/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mobin Karamat on 2009-10-02
dot icon07/01/2010
Termination of appointment of Waheed Ahmed as a secretary
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/04/2009
Appointment terminated director mirza baig
dot icon01/02/2009
Director appointed mirza murad baig
dot icon29/12/2008
Return made up to 15/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 15/12/07; full list of members
dot icon04/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 15/12/06; full list of members
dot icon05/02/2007
Location of debenture register
dot icon05/02/2007
Location of register of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: 190 190 illford lane ilford essex IG1 2LJ
dot icon05/02/2007
Director's particulars changed
dot icon20/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 15/12/05; full list of members
dot icon21/12/2005
Registered office changed on 21/12/05 from: 190 190 illford lane, illford illford essex IG1 2LJ
dot icon21/12/2005
New secretary appointed
dot icon21/12/2005
Location of debenture register
dot icon21/12/2005
Location of register of members
dot icon21/12/2005
Registered office changed on 21/12/05 from: 93 frant road thornton heath surrey CR7 7JZ
dot icon21/12/2005
Secretary resigned
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/01/2005
Return made up to 15/12/04; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 15/12/03; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/02/2003
Return made up to 15/12/02; full list of members
dot icon06/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 15/12/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 15/12/00; no change of members
dot icon18/12/2000
Certificate of change of name
dot icon10/12/2000
Accounts for a small company made up to 1999-12-31
dot icon12/01/2000
Return made up to 15/12/99; no change of members
dot icon15/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/10/1999
Resolutions
dot icon09/03/1999
Return made up to 15/12/98; full list of members
dot icon31/07/1998
New director appointed
dot icon31/07/1998
New secretary appointed
dot icon23/12/1997
Secretary resigned
dot icon23/12/1997
Director resigned
dot icon23/12/1997
Registered office changed on 23/12/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon15/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
81.00
-
0.00
-
-
2022
1
440.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karamat, Mobin
Director
21/07/1998 - Present
6
BRIGHTON SECRETARY LIMITED
Nominee Secretary
15/12/1997 - 15/12/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
15/12/1997 - 15/12/1997
9606
Karamat, Carol
Secretary
21/07/1998 - 21/12/2005
3
Baig, Mirza Ali Fawad
Director
15/01/2009 - 30/03/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALM GLOBAL LTD

ALM GLOBAL LTD is an(a) Active company incorporated on 15/12/1997 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALM GLOBAL LTD?

toggle

ALM GLOBAL LTD is currently Active. It was registered on 15/12/1997 .

Where is ALM GLOBAL LTD located?

toggle

ALM GLOBAL LTD is registered at 124 City Road, London EC1V 2NX.

What does ALM GLOBAL LTD do?

toggle

ALM GLOBAL LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ALM GLOBAL LTD?

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-12-21 with no updates.