ALBANY GROUP INTERNATIONAL LIMITED
Company number 05993707
- Company Overview for ALBANY GROUP INTERNATIONAL LIMITED (05993707)
- Filing history for ALBANY GROUP INTERNATIONAL LIMITED (05993707)
- People for ALBANY GROUP INTERNATIONAL LIMITED (05993707)
- Charges for ALBANY GROUP INTERNATIONAL LIMITED (05993707)
- More for ALBANY GROUP INTERNATIONAL LIMITED (05993707)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 3 April 2023 | |
14 Apr 2023 | CS01 |
Confirmation statement made on 3 April 2023 with no updates
|
|
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
02 Jul 2021 | CH01 | Director's details changed for Mr Stewart John Griffiths on 29 June 2021 | |
29 Jun 2021 | PSC04 | Change of details for Mr Stewart John Griffiths as a person with significant control on 29 June 2021 | |
14 Apr 2021 | PSC04 | Change of details for Mr Adam Neil Richards as a person with significant control on 14 April 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Adam Neil Richards on 14 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Dec 2020 | MR01 | Registration of charge 059937070001, created on 2 December 2020 | |
30 Oct 2020 | AR01 | Annual return made up to 9 November 2015 with full list of shareholders | |
19 Aug 2020 | RP04CS01 | Second filing of Confirmation Statement dated 3 April 2017 | |
07 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Apr 2020 | CS01 | 03/04/20 Statement of Capital gbp 1040.02 | |
12 Jun 2019 | CS01 |
Confirmation statement made on 3 April 2019 with updates
|
|
17 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
14 May 2018 | AD01 | Registered office address changed from , 39a Regent Street, Rugby, Warwickshire, CV21 2PE to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 14 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
13 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 |
Confirmation statement made on 3 April 2017 with updates
|