Advanced company searchLink opens in new window

ALBANY INVESTMENT LIMITED

Company number 09818823

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 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
24 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
25 Oct 2021 AD01 Registered office address changed from 48 48, Dover Street Mayfair London W1S 4FF England to 25 Eccleston Place London SW1W 9NF on 25 October 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with updates
20 Oct 2020 AA Micro company accounts made up to 31 October 2019
13 Aug 2020 TM01 Termination of appointment of Ana Lisa Haurie as a director on 31 July 2020
13 Aug 2020 TM01 Termination of appointment of Anthony Paul Brennan as a director on 31 July 2020
24 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
25 Mar 2019 AD01 Registered office address changed from 48 Dover Street London W1S 4TT England to 48 48, Dover Street Mayfair London W1S 4FF on 25 March 2019
25 Mar 2019 AD01 Registered office address changed from 103 Mount Street Mount Street Mayfair London W1K 2TJ England to 48 Dover Street London W1S 4TT on 25 March 2019
25 Mar 2019 AP01 Appointment of Ms Ana Lisa Haurie as a director on 1 February 2019
05 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
05 Nov 2018 TM01 Termination of appointment of Catherine Margaret Brown as a director on 16 October 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
20 Oct 2017 AD01 Registered office address changed from 5 Albany Courtyard London W1J 0HF United Kingdom to 103 Mount Street Mount Street Mayfair London W1K 2TJ on 20 October 2017
12 Jul 2017 AA Micro company accounts made up to 31 October 2016
20 Mar 2017 TM01 Termination of appointment of Vikas Krishan as a director on 7 March 2017