ALBION CONSULTANCY INTERNATIONAL LIMITED
Company number 05388242
- Company Overview for ALBION CONSULTANCY INTERNATIONAL LIMITED (05388242)
- Filing history for ALBION CONSULTANCY INTERNATIONAL LIMITED (05388242)
- People for ALBION CONSULTANCY INTERNATIONAL LIMITED (05388242)
- More for ALBION CONSULTANCY INTERNATIONAL LIMITED (05388242)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 7 Turstin Road Glastonbury Somerset BA6 8HD England to 5 st John's Lane St. John's Lane London EC1M 4BH on 21 November 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH01 | Director's details changed for Caroline May Gifford on 6 April 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from 9 Burnt House Road Bath Bath & North East Somerset BA2 2AQ to 7 Turstin Road Glastonbury Somerset BA6 8HD on 6 April 2016 | |
06 Apr 2016 | CH03 | Secretary's details changed for Tamsin Genny Gifford on 6 April 2016 | |
31 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |