Advanced company searchLink opens in new window

ALBANY CAPITAL MANAGEMENT LIMITED

Company number 11068259

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2024 AA Accounts for a dormant company made up to 30 November 2023
22 Jan 2024 CS01 Confirmation statement made on 15 November 2023 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
31 Jul 2023 CH01 Director's details changed for Mr Bobby Gill on 14 July 2023
31 Jul 2023 PSC04 Change of details for Mr Bobby Gill as a person with significant control on 14 July 2023
31 Jul 2023 AD01 Registered office address changed from Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY England to International House 36-38 Cornhill London Greater London EC3V 3NG on 31 July 2023
27 Feb 2023 PSC04 Change of details for Mr Bobby Gill as a person with significant control on 28 November 2022
27 Feb 2023 CH01 Director's details changed for Mr Bobby Gill on 28 November 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
14 Apr 2022 PSC04 Change of details for Mr Bobby Gill as a person with significant control on 14 April 2022
14 Apr 2022 CH01 Director's details changed for Mr Bobby Gill on 14 April 2022
14 Mar 2022 AA Accounts for a dormant company made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
14 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY on 10 February 2020
14 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
09 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
23 Jul 2019 AD01 Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 23 July 2019
21 Jan 2019 CS01 Confirmation statement made on 15 November 2018 with updates
16 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-16
  • GBP 100