Advanced company searchLink opens in new window

ALBO-STAR LIMITED

Company number 11679511

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)
15 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
02 Jan 2024 CS01 Confirmation statement made on 2 December 2023 with no updates
04 Sep 2023 PSC05 Change of details for Acapo Holdings Ltd as a person with significant control on 4 September 2023
22 Aug 2023 PSC07 Cessation of Aurel Capo as a person with significant control on 22 August 2023
28 Jul 2023 PSC02 Notification of Acapo Holdings Ltd as a person with significant control on 28 July 2023
28 Jul 2023 PSC04 Change of details for Mr Aurel Capo as a person with significant control on 28 July 2023
16 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
29 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
29 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
02 Dec 2021 AD01 Registered office address changed from 79 Mottram Road Beeston Nottingham NG9 4FW England to 79 Mottram Road Beeston Nottingham NG9 4FW on 2 December 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
02 Dec 2021 AD01 Registered office address changed from 130 Beaconsfield Road Leicester LE3 0FF United Kingdom to 79 Mottram Road Beeston Nottingham NG9 4FW on 2 December 2021
11 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
20 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
29 Sep 2020 AA01 Previous accounting period shortened from 30 November 2020 to 30 June 2020
29 Sep 2020 AA Unaudited abridged accounts made up to 30 November 2019
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
07 Nov 2019 TM01 Termination of appointment of Chalim Skenterai as a director on 7 November 2019
25 Oct 2019 AP01 Appointment of Mr Chalim Skenterai as a director on 23 October 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 100
15 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted