Advanced company searchLink opens in new window

ALBION POWER CAPITAL LTD

Company number 10378016

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 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