- Company Overview for ALBION-IT LTD (06550806)
- Filing history for ALBION-IT LTD (06550806)
- People for ALBION-IT LTD (06550806)
- More for ALBION-IT LTD (06550806)
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
|
|
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 |