Advanced company searchLink opens in new window

ALBAROM LTD

Company number 07713278

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)
27 Jul 2017 AA01 Current accounting period shortened from 28 July 2016 to 27 July 2016
12 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
28 Apr 2017 AA01 Previous accounting period shortened from 29 July 2016 to 28 July 2016
14 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
12 May 2016 CH01 Director's details changed for Mr Vladimir Spaho on 1 April 2016
12 May 2016 CH03 Secretary's details changed for Mrs Diana Elena Todirica on 1 April 2016
13 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Oct 2015 AD01 Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices, 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 29 October 2015
28 Oct 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jul 2015 AA01 Previous accounting period shortened from 30 July 2014 to 29 July 2014
23 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
28 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 July 2014
07 Apr 2015 AD01 Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to 2Nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 7 April 2015
24 Oct 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
18 Sep 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
19 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from 360B Bowes Road London N11 1AN England on 7 December 2012
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2011 NEWINC Incorporation