ALMA MATTERS LIMITED

Register to unlock more data on OkredoRegister

ALMA MATTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04172551

Incorporation date

05/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

One Lyric Square One Lyric Square, Fora Business Centre, London W6 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2001)
dot icon19/03/2026
Registered office address changed from 12 Hammersmith Grove Spaces Business Centre 12 Hammersmith Grove London W6 7AP England to One Lyric Square One Lyric Square Fora Business Centre London W6 0NB on 2026-03-19
dot icon19/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon03/10/2025
Micro company accounts made up to 2024-11-29
dot icon26/08/2025
Previous accounting period shortened from 2024-11-30 to 2024-11-29
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon11/03/2024
Registered office address changed from 26-28 Hammersmith Grove Hammersmith Grove Regus Business Centre London W6 7BA England to 12 Hammersmith Grove Spaces Business Centre 12 Hammersmith Grove London W6 7AP on 2024-03-11
dot icon11/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-11-30
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-11-30
dot icon25/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon19/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-11-30
dot icon09/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon14/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon20/03/2019
Registered office address changed from 51 South Street Isleworth Middlesex TW7 7AA to 26-28 Hammersmith Grove Hammersmith Grove Regus Business Centre London W6 7BA on 2019-03-20
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon31/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register inspection address has been changed
dot icon31/03/2010
Director's details changed for Mr Eric Amirbai Lang on 2009-11-01
dot icon28/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/03/2009
Return made up to 05/03/09; full list of members
dot icon18/03/2009
Secretary's change of particulars / marina pan / 17/03/2009
dot icon26/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/04/2008
Return made up to 05/03/08; full list of members
dot icon07/04/2008
Director's change of particulars / eric lang / 02/04/2008
dot icon08/01/2008
Return made up to 05/03/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/01/2007
Registered office changed on 08/01/07 from: 156 windmill road brentford middlesex TW8 9NQ
dot icon06/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon18/05/2006
Return made up to 05/03/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2004-11-30
dot icon10/08/2005
Registered office changed on 10/08/05 from: the 1929 building merton abbey mills 18 watermill way london SW19 2RD
dot icon10/08/2005
Total exemption small company accounts made up to 2003-11-30
dot icon29/07/2005
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
dot icon28/04/2005
Registered office changed on 28/04/05 from: sutherland chambers 128 sutherland road croydon surrey cro 3QJ
dot icon04/04/2005
Return made up to 05/03/05; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2002-11-30
dot icon03/06/2004
Return made up to 05/03/04; full list of members
dot icon30/04/2003
Return made up to 05/03/03; full list of members
dot icon27/07/2002
Total exemption full accounts made up to 2001-11-30
dot icon05/04/2002
Return made up to 05/03/02; full list of members
dot icon18/03/2002
New secretary appointed
dot icon10/12/2001
Secretary resigned
dot icon29/11/2001
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon20/07/2001
Registered office changed on 20/07/01 from: no 8 97 rope street london SE16 7TQ
dot icon19/03/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New secretary appointed
dot icon19/03/2001
Registered office changed on 19/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon05/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
26.94K
-
0.00
-
-
2022
3
18.33K
-
0.00
-
-
2022
3
18.33K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

18.33K £Descended-31.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lang, Eric Amirbai
Director
05/03/2001 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALMA MATTERS LIMITED

ALMA MATTERS LIMITED is an(a) Active company incorporated on 05/03/2001 with the registered office located at One Lyric Square One Lyric Square, Fora Business Centre, London W6 0NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMA MATTERS LIMITED?

toggle

ALMA MATTERS LIMITED is currently Active. It was registered on 05/03/2001 .

Where is ALMA MATTERS LIMITED located?

toggle

ALMA MATTERS LIMITED is registered at One Lyric Square One Lyric Square, Fora Business Centre, London W6 0NB.

What does ALMA MATTERS LIMITED do?

toggle

ALMA MATTERS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ALMA MATTERS LIMITED have?

toggle

ALMA MATTERS LIMITED had 3 employees in 2022.

What is the latest filing for ALMA MATTERS LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from 12 Hammersmith Grove Spaces Business Centre 12 Hammersmith Grove London W6 7AP England to One Lyric Square One Lyric Square Fora Business Centre London W6 0NB on 2026-03-19.