Advanced company searchLink opens in new window

ALBANY GROUP INTERNATIONAL LIMITED

Company number 05993707

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 10/09/2023
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
  • ANNOTATION Replaced a replacement CS01 was registered on 23/10/2020
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 19/08/2020.