- Company Overview for ALBOIN UK HOLDINGS I LIMITED (10560588)
- Filing history for ALBOIN UK HOLDINGS I LIMITED (10560588)
- People for ALBOIN UK HOLDINGS I LIMITED (10560588)
- More for ALBOIN UK HOLDINGS I LIMITED (10560588)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with updates | |
02 Jan 2025 | CERTNM |
Company name changed lia uk holdings I LIMITED\certificate issued on 02/01/25
|
|
02 Jan 2025 | TM01 | Termination of appointment of Monica Risam as a director on 30 December 2024 | |
02 Jan 2025 | PSC05 | Change of details for Lia Holdings Limited as a person with significant control on 19 December 2024 | |
02 Jan 2025 | AD01 | Registered office address changed from 58 Grosvenor Street 3rd Floor London W1K 3JB United Kingdom to 40 Berkeley Square London W1J 5AL on 2 January 2025 | |
02 Jan 2025 | AP01 | Appointment of Srinivas Narayanan as a director on 30 December 2024 | |
02 Jan 2025 | TM02 | Termination of appointment of Monica Risam as a secretary on 30 December 2024 | |
02 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
02 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
19 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
19 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
19 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
29 Sep 2023 | CH03 | Secretary's details changed for Monica Risam on 4 August 2023 | |
31 Aug 2023 | TM01 | Termination of appointment of James Toby Gatoff as a director on 31 August 2023 | |
31 Aug 2023 | TM01 | Termination of appointment of Stuart Phillip Parkinson as a director on 30 August 2023 | |
15 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
15 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
15 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
15 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
08 Aug 2023 | PSC05 | Change of details for Lia Holdings Limited as a person with significant control on 4 August 2023 | |
04 Aug 2023 | AD01 | Registered office address changed from 52 Lime Street Floor 27 London EC3M 7AF to 58 Grosvenor Street 3rd Floor London W1K 3JB on 4 August 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
29 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
29 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
29 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |