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)
18 Sep 2017 CH01 Director's details changed for Mr George Athanasiou on 8 September 2017
11 Sep 2017 AP01 Appointment of Mr George Athanasiou as a director on 8 September 2017
06 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
08 Apr 2015 AD02 Register inspection address has been changed from Suite 4-6 the Nook Bossingham Road Stelling Minnis Canterbury Kent CT4 6AQ United Kingdom to 35 New Bridge Street London EC4V 6BW
08 Apr 2015 AD01 Registered office address changed from 35 New Bridge Street London EC4V 6BW to 35 New Bridge Street London EC4V 6BW on 8 April 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
04 Apr 2014 TM02 Termination of appointment of Samantha Trill as a secretary
14 Mar 2014 AD01 Registered office address changed from Suite 6 the Nook Bossingham Road Stelling Minnis Kent CT4 6AQ England on 14 March 2014
25 Feb 2014 TM01 Termination of appointment of Andrew Trill as a director
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Nov 2013 AP01 Appointment of Nataly Nestoros as a director
11 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
11 Apr 2013 AD01 Registered office address changed from Suite 4-6 the Nook Stelling Minnis Canterbury Kent CT4 6AQ United Kingdom on 11 April 2013
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
10 Apr 2012 AD02 Register inspection address has been changed from 215 Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF
10 Apr 2012 CH01 Director's details changed for Mr Andrew Harold Trill on 10 April 2012
10 Apr 2012 CH03 Secretary's details changed for Mrs Samantha Jane Louise Trill on 10 April 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jun 2011 AD01 Registered office address changed from 215 Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF on 14 June 2011