33 ALBERT SQUARE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewMicro company accounts made up to 2025-02-28

View Document

09/10/259 October 2025 NewAppointment of Mr Olufemi Ogunsanwo as a director on 2025-10-08

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-10-08 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/10/2415 October 2024 Micro company accounts made up to 2024-02-28

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-02-28

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/11/225 November 2022 Micro company accounts made up to 2022-02-28

View Document

05/11/225 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

17/11/2117 November 2021 Appointment of Ms Lisa Hannah With as a director on 2021-11-16

View Document

17/11/2117 November 2021 Appointment of Mr Thomas Christopher Foreman as a director on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr Daniel James Thorne on 2021-11-16

View Document

16/11/2116 November 2021 Termination of appointment of Andrew Paul Daley as a director on 2021-11-16

View Document

16/11/2116 November 2021 Change of details for Mr Daniel James Thorne as a person with significant control on 2021-10-04

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/01/2012 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR ANDREW PAUL DALEY

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE REPANELIS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

20/11/1620 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN D'ANYERS WILLIS / 15/01/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES THORNE / 14/07/2012

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE REPANELIS

View Document

09/03/159 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE REPANELIS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES THORNE / 31/10/2012

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR PATRICK JOHN D'ANYERS WILLIS

View Document

28/03/1128 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MR GEORGE REPANELIS

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR GEORGE REPANELIS

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENZO MIRENDA

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN SLACK

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANGEL CASAS

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGEL CASAS / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENZO MIRENDA / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES THORNE / 17/03/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/12/0522 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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