ALB ADVISORY LTD

Company Documents

DateDescription
31/05/2531 May 2025 NewAnnual accounts for year ending 31 May 2025

View Accounts

18/06/2418 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO BELLUZZO

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY T&W NOMINEES LTD

View Document

01/07/161 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 CHANGE CORPORATE AS SECRETARY

View Document

09/05/149 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B&A SECRETARIES LTD / 30/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO BELLUZZO / 01/01/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO BELLUZZO / 28/01/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 CORPORATE SECRETARY APPOINTED B&A SECRETARIES LTD

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY B&A DIRECTORS LTD

View Document

30/09/1130 September 2011 ADOPT ARTICLES 26/09/2011

View Document

30/09/1130 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE GOODEVE / 01/08/2009

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO BELLUZZO / 01/07/2010

View Document

27/06/1127 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE GOODEVE / 01/07/2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 32 S JAMES'S STREET LONDON SW1A 1HD

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY B & A PARTNERS LTD

View Document

11/11/1011 November 2010 CORPORATE SECRETARY APPOINTED B&A DIRECTORS LTD

View Document

05/10/105 October 2010 ALLOT SHARE 27/09/2010

View Document

05/10/105 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 2

View Document

01/09/101 September 2010 COMPANY NAME CHANGED AUB ADVISORY LIMITED CERTIFICATE ISSUED ON 01/09/10

View Document

17/08/1017 August 2010 CHANGE OF NAME 28/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE GOODEVE / 01/10/2009

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B & A PARTNERS LTD / 01/10/2009

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED LOUISE GOODEVE

View Document

27/08/0827 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: SUITE 66 10 BARLEY MOW PASSAGE LONDON W4 4PH

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 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