ALSAMAOL LIMITED

Register to unlock more data on OkredoRegister

ALSAMAOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11834177

Incorporation date

19/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

8a Church Road, London NW10 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2019)
dot icon19/01/2026
Micro company accounts made up to 2025-02-28
dot icon13/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon01/11/2024
Micro company accounts made up to 2024-02-28
dot icon01/11/2024
Registered office address changed from 2a Wrentham Avenue the Tay Building,Unit 6 London NW10 3HA England to 11 Abbey Parade London W5 1EE on 2024-11-01
dot icon21/08/2024
Compulsory strike-off action has been discontinued
dot icon20/08/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon23/07/2024
Compulsory strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
Micro company accounts made up to 2023-02-28
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon19/07/2023
Compulsory strike-off action has been discontinued
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon18/07/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon27/03/2023
Appointment of Mr Ayman Radhi as a director on 2023-03-01
dot icon27/03/2023
Termination of appointment of Mohamed Habil as a director on 2023-03-02
dot icon01/02/2023
Compulsory strike-off action has been discontinued
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon27/01/2023
Micro company accounts made up to 2022-02-28
dot icon07/06/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon08/06/2021
Registered office address changed from Office 12,33 Ealing House Hanger Lane London W5 3HJ England to 2a Wrentham Avenue the Tay Building,Unit 6 London NW10 3HA on 2021-06-08
dot icon18/05/2021
Resolutions
dot icon17/05/2021
Registered office address changed from 203-205 the Vale London W3 7QS England to Office 12,33 Ealing House Hanger Lane London W5 3HJ on 2021-05-17
dot icon17/05/2021
Registered office address changed from 37 37 Wightman Road London N4 1RQ England to 203-205 the Vale London W3 7QS on 2021-05-17
dot icon27/04/2021
Resolutions
dot icon27/04/2021
Micro company accounts made up to 2021-02-28
dot icon27/04/2021
Compulsory strike-off action has been discontinued
dot icon26/04/2021
Micro company accounts made up to 2020-02-28
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon25/04/2021
Registered office address changed from 28 Earls Court Gardens London SW5 0TR England to 37 37 Wightman Road London N4 1RQ on 2021-04-25
dot icon25/04/2021
Termination of appointment of Abdel Kader Guehmoudi as a director on 2021-04-23
dot icon25/04/2021
Notification of Mohamed Habil as a person with significant control on 2021-04-23
dot icon25/04/2021
Cessation of Abdel Kader Guehmoudi as a person with significant control on 2021-04-17
dot icon25/04/2021
Appointment of Mr Mohamed Habil as a director on 2021-04-14
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon21/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon19/06/2020
Notification of Abdel Kader Guehmoudi as a person with significant control on 2020-05-18
dot icon19/06/2020
Withdrawal of a person with significant control statement on 2020-06-19
dot icon26/05/2020
Termination of appointment of Faisal Alkartani as a director on 2020-05-23
dot icon26/05/2020
Appointment of Mr Abdel Kader Guehmoudi as a director on 2020-05-18
dot icon04/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon17/05/2019
Registered office address changed from 203-205 the Vale London W3 7QS United Kingdom to 28 Earls Court Gardens London SW5 0TR on 2019-05-17
dot icon04/04/2019
Termination of appointment of Marten Jhons as a director on 2019-04-03
dot icon04/04/2019
Appointment of Mr Faisal Alkartani as a director on 2019-04-01
dot icon19/02/2019
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jhons, Marten
Director
19/02/2019 - 03/04/2019
-
Radhi, Ayman
Director
01/03/2023 - Present
-
Alkartani, Faisal
Director
01/04/2019 - 23/05/2020
3
Mr Abdel Kader Guehmoudi
Director
18/05/2020 - 23/04/2021
-
Mr Mohamed Habil
Director
14/04/2021 - 02/03/2023
2

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+
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 ALSAMAOL LIMITED

ALSAMAOL LIMITED is an(a) Active company incorporated on 19/02/2019 with the registered office located at 8a Church Road, London NW10 9PX. 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 ALSAMAOL LIMITED?

toggle

ALSAMAOL LIMITED is currently Active. It was registered on 19/02/2019 .

Where is ALSAMAOL LIMITED located?

toggle

ALSAMAOL LIMITED is registered at 8a Church Road, London NW10 9PX.

What does ALSAMAOL LIMITED do?

toggle

ALSAMAOL LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ALSAMAOL LIMITED?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2025-02-28.