ALBISTON BUSINESS CONSULTANCY LIMITED
Company number 05809062
- Company Overview for ALBISTON BUSINESS CONSULTANCY LIMITED (05809062)
- Filing history for ALBISTON BUSINESS CONSULTANCY LIMITED (05809062)
- People for ALBISTON BUSINESS CONSULTANCY LIMITED (05809062)
- More for ALBISTON BUSINESS CONSULTANCY LIMITED (05809062)
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) |
---|---|---|---|
14 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from Flat 10, Wilmington Court St. Valerie Road Worthing West Sussex BN11 3QW to 11 Neptune Way Yapton Arundel West Sussex BN18 0XW on 2 November 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
28 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
03 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Oct 2021 | PSC08 | Notification of a person with significant control statement | |
31 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
31 May 2021 | PSC07 | Cessation of Angela Maree Albiston-Thouless as a person with significant control on 1 July 2020 | |
31 May 2021 | PSC07 | Cessation of Debra Jane Nicholl as a person with significant control on 1 July 2020 | |
20 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Debra Jane Nicholl as a director on 19 July 2020 | |
09 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
09 Jul 2020 | AP01 | Appointment of Mrs Adeline Garman as a director on 1 July 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Mark Kevin Garman as a director on 1 July 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
17 Dec 2018 | PSC01 | Notification of Debra Jane Nicholl as a person with significant control on 2 December 2018 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Dec 2018 | PSC04 | Change of details for Mrs Angela Maree Albiston-Thouless as a person with significant control on 2 December 2018 | |
14 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 2 December 2018
|