Advanced company searchLink opens in new window

ALBION-IT LTD

Company number 06550806

Filter by category

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)
09 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
09 Apr 2024 AD01 Registered office address changed from 8 Percy Road London N12 8BU England to 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 9 April 2024
29 Feb 2024 AA Micro company accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
17 May 2023 AD01 Registered office address changed from Dudley Court South, the Waterfront East Level Street Brierley Hill West Midlands DY5 1XN United Kingdom to 8 Percy Road London N12 8BU on 17 May 2023
07 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 AD01 Registered office address changed from 2nd Floor 15 the Broadway Hatfield Hertfordshire AL9 5HZ England to Dudley Court South, the Waterfront East Level Street Brierley Hill West Midlands DY5 1XN on 26 July 2022
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
29 Oct 2020 AD01 Registered office address changed from 35 New Bridge Street London EC4V 6BW to 2nd Floor 15 the Broadway Hatfield Hertfordshire AL9 5HZ on 29 October 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
07 Jul 2020 RP04AP01 Second filing for the appointment of Angela Climasevschi Yiannakou as a director
27 May 2020 TM01 Termination of appointment of Nataly Nestoros as a director on 27 May 2020
27 May 2020 TM01 Termination of appointment of George Athanasiou as a director on 27 May 2020
17 Apr 2020 AP01 Appointment of Mrs Angela Climasevschi Yiannakou as a director on 14 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 07/07/2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
06 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
02 Nov 2017 PSC04 Change of details for Mr Vadim Merzlyak as a person with significant control on 3 September 2017
31 Oct 2017 PSC07 Cessation of Andrew Harold Trill as a person with significant control on 3 September 2017
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 CH01 Director's details changed for Mr George Athanasiou on 8 September 2017