Advanced company searchLink opens in new window

ALBOIN UK HOLDINGS I LIMITED

Company number 10560588

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-17
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