Advanced company searchLink opens in new window

ALBA PARTNERS LIMITED

Company number 13012429

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)
05 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Jul 2024 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 25 July 2024
30 Jul 2024 TM02 Termination of appointment of Burness Paull Llp as a secretary on 22 July 2024
08 Jul 2024 MR01 Registration of charge 130124290001, created on 20 June 2024
27 Apr 2024 RP04AP01 Second filing for the appointment of Mark David Chadwick as a director
02 Apr 2024 AP01 Appointment of Mark David Chadwick as a director on 1 April 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 27/04/2024
15 Nov 2023 PSC04 Change of details for Mr Richard Jacobs as a person with significant control on 1 February 2022
15 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
15 Nov 2023 CH01 Director's details changed for Mr Richard Jacobs on 1 February 2022
14 Nov 2023 PSC04 Change of details for Carol Jacobs as a person with significant control on 11 November 2020
14 Nov 2023 PSC04 Change of details for Mr Richard Jacobs as a person with significant control on 11 November 2020
18 Sep 2023 AP01 Appointment of Mr Graeme Reid Jones as a director on 21 August 2023
18 Sep 2023 AP04 Appointment of Burness Paull Llp as a secretary on 15 September 2023
21 Aug 2023 AA Micro company accounts made up to 31 December 2022
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 13 April 2023
  • GBP 200
24 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
16 Apr 2021 AD01 Registered office address changed from 336 Boardwalk Place London E14 5SH England to 86-90 Paul Street London EC2A 4NE on 16 April 2021
11 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-11
  • GBP 2