ALBION TOPCO LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Statement of capital on 2025-07-25 |
15/07/2515 July 2025 New | Second filing of a statement of capital following an allotment of shares on 2021-08-17 |
02/06/252 June 2025 New | Statement of capital on 2025-05-21 |
21/05/2521 May 2025 | Registration of charge 132271530005, created on 2025-05-21 |
14/05/2514 May 2025 | |
14/05/2514 May 2025 | Resolutions |
14/05/2514 May 2025 | Statement of capital on 2025-05-14 |
14/05/2514 May 2025 | |
08/04/258 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
10/10/2410 October 2024 | |
10/10/2410 October 2024 | |
10/10/2410 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-30 |
10/10/2410 October 2024 | |
05/08/245 August 2024 | Registration of charge 132271530004, created on 2024-08-02 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
23/11/2323 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
12/10/2312 October 2023 | |
12/10/2312 October 2023 | |
12/10/2312 October 2023 | |
25/05/2325 May 2023 | Director's details changed for Hassan El-Gazzar on 2023-05-24 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
03/03/233 March 2023 | Statement of capital following an allotment of shares on 2023-02-21 |
16/02/2316 February 2023 | Registration of charge 132271530003, created on 2023-02-10 |
03/02/233 February 2023 | Director's details changed for Mr Richard Blair Illingworth on 2022-09-09 |
14/11/2214 November 2022 | Termination of appointment of Simon Thomson as a secretary on 2022-11-11 |
11/11/2211 November 2022 | Appointment of James Howard O'malley as a secretary on 2022-11-11 |
17/10/2217 October 2022 | Audit exemption subsidiary accounts made up to 2022-01-01 |
03/10/223 October 2022 | |
03/10/223 October 2022 | |
03/10/223 October 2022 | |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates |
14/12/2114 December 2021 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 2021-11-25 |
26/11/2126 November 2021 | Appointment of Mr Michael Andrew James Smith as a director on 2021-11-25 |
26/11/2126 November 2021 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 4th Floor the Tower 65 Buckingham Gate London SW1E 6AS on 2021-11-26 |
26/11/2126 November 2021 | Appointment of Mr Simon Thomson as a secretary on 2021-11-25 |
26/11/2126 November 2021 | Appointment of Mr Richard Blair Illingworth as a director on 2021-11-25 |
26/11/2126 November 2021 | Appointment of Mr Heath Drewett as a director on 2021-11-25 |
26/10/2126 October 2021 | Registration of charge 132271530002, created on 2021-10-22 |
26/08/2126 August 2021 | Statement of capital following an allotment of shares on 2021-08-17 |
03/08/213 August 2021 | Registration of charge 132271530001, created on 2021-07-31 |
10/03/2110 March 2021 | ADOPT ARTICLES 26/02/2021 |
10/03/2110 March 2021 | ARTICLES OF ASSOCIATION |
25/02/2125 February 2021 | CURRSHO FROM 28/02/2022 TO 31/12/2021 |
25/02/2125 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBION JVCO LIMITED |
25/02/2125 February 2021 | CESSATION OF CUBE MOBILE POWER HOLDCO LIMITED AS A PSC |
25/02/2125 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company