- Company Overview for ALBION POWER CAPITAL LTD (10378016)
- Filing history for ALBION POWER CAPITAL LTD (10378016)
- People for ALBION POWER CAPITAL LTD (10378016)
- More for ALBION POWER CAPITAL LTD (10378016)
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 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
27 Aug 2024 | AD01 | Registered office address changed from Unit 1.17, International House 1100 Great West Road Brentford TW8 0GP England to 18 Darling House 35 Clevedon Road Twickenham TW1 2TU on 27 August 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
10 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
12 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
19 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
30 Nov 2020 | PSC04 | Change of details for Mr Oleksandr Barannik as a person with significant control on 1 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Oleksandr Barannik on 1 November 2020 | |
24 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 May 2020 | AD01 | Registered office address changed from Unit 1.11, International.House 1100 Great West Road Brentford TW8 0GP England to Unit 1.17, International House 1100 Great West Road Brentford TW8 0GP on 4 May 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
12 Dec 2019 | CH01 | Director's details changed for Mr Oleksandr Barannik on 11 December 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Andrew Stark on 11 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mr Andrew Stark as a person with significant control on 11 December 2019 | |
12 Dec 2019 | PSC07 | Cessation of Elisaveta Scetinina as a person with significant control on 11 December 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from Unit Gl.B, International House 1100 Great West Road Brentford TW8 0GP United Kingdom to Unit 1.11, International.House 1100 Great West Road Brentford TW8 0GP on 1 November 2019 | |
09 Sep 2019 | PSC04 | Change of details for Mr Andrew Stark as a person with significant control on 9 September 2019 | |
09 Sep 2019 | PSC01 | Notification of Elisaveta Scetinina as a person with significant control on 9 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates |