Advanced company searchLink opens in new window

ALBANY 21 LTD

Company number 09885628

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)
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
01 Sep 2023 AA01 Current accounting period extended from 30 November 2023 to 31 March 2024
02 Mar 2023 AA Micro company accounts made up to 30 November 2022
21 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
07 Apr 2022 AA Micro company accounts made up to 30 November 2021
21 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 30 November 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 30 November 2019
21 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
11 Mar 2019 AA Micro company accounts made up to 30 November 2018
29 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 30 November 2017
17 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
16 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
09 Apr 2017 SH08 Change of share class name or designation
06 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
12 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
16 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
16 Dec 2015 CH01 Director's details changed for Mr Steven John Rogala Bojakowski on 16 December 2015
16 Dec 2015 CH01 Director's details changed for Mrs Sarah Jayne Bojakowski on 16 December 2015
24 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-24
  • GBP 100