ALBACO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

30/05/2530 May 2025 Appointment of Mr Leonard Michael Sinclair as a director on 2025-05-21

View Document

30/04/2530 April 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-20

View Document

30/04/2530 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-29

View Document

30/04/2530 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-07

View Document

28/04/2528 April 2025 Resolutions

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

20/02/2520 February 2025 Termination of appointment of Matthew Edward James Waymark as a secretary on 2025-02-19

View Document

20/02/2520 February 2025 Appointment of Ms Afshan Rathore as a secretary on 2025-02-19

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

05/12/245 December 2024 Amended full accounts made up to 2024-02-29

View Document

29/11/2429 November 2024 Full accounts made up to 2024-02-29

View Document

28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024 Memorandum and Articles of Association

View Document

24/10/2424 October 2024 Appointment of Mr Matthew Edward James Waymark as a secretary on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Michael William Mustard as a secretary on 2024-10-24

View Document

15/10/2415 October 2024 Notification of Maksym Koretskiy as a person with significant control on 2024-09-03

View Document

14/10/2414 October 2024 Withdrawal of a person with significant control statement on 2024-10-14

View Document

14/10/2414 October 2024 Memorandum and Articles of Association

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

14/10/2414 October 2024 Resolutions

View Document

24/09/2424 September 2024 Notification of a person with significant control statement

View Document

04/09/244 September 2024 Termination of appointment of Alexander Charles Cameron as a director on 2024-09-03

View Document

04/09/244 September 2024 Termination of appointment of Vipin Jain as a director on 2024-09-03

View Document

15/07/2415 July 2024 Appointment of Mr Jonathan Ewen Thompson as a director on 2024-07-08

View Document

15/07/2415 July 2024 Termination of appointment of Yogesh Kumar as a director on 2024-07-08

View Document

24/05/2424 May 2024 Appointment of Mr Neil Jonathan Holden as a director on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mr William Michael Gray as a director on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mr Jeremy Macduff Brettell as a director on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mr Andrei Kozliar as a director on 2024-05-24

View Document

14/05/2414 May 2024 Termination of appointment of Sameer Gehlaut as a director on 2024-05-14

View Document

10/04/2410 April 2024 Certificate of change of name

View Document

09/04/249 April 2024 Appointment of Mr Yogesh Kumar as a director on 2024-04-09

View Document

09/04/249 April 2024 Appointment of Mr Vipin Jain as a director on 2024-04-09

View Document

29/03/2429 March 2024 Termination of appointment of Dominic Simon Francis Wade as a director on 2024-03-20

View Document

29/03/2429 March 2024 Termination of appointment of Jonathan Ewen Thompson as a director on 2024-03-20

View Document

28/03/2428 March 2024 Termination of appointment of Jeffrey Picton as a director on 2024-03-20

View Document

28/03/2428 March 2024 Termination of appointment of Catherine Ann Brown as a director on 2024-03-20

View Document

28/03/2428 March 2024 Termination of appointment of Robert Sharpe as a director on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Mr Alexander Charles Cameron as a director on 2024-03-20

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Director's details changed for Mr Sameer Gelhaut on 2024-01-26

View Document

23/02/2423 February 2024 Appointment of M Dominic Simon Francis Wade as a director on 2024-02-09

View Document

22/02/2422 February 2024 Appointment of Mr Jonathan Ewen Thompson as a director on 2024-02-09

View Document

13/02/2413 February 2024 Director's details changed for Mr Sameer Gelhaut on 2024-02-13

View Document

29/01/2429 January 2024 Termination of appointment of Kasthurirangan Balaji Prasanna as a director on 2024-01-26

View Document

26/01/2426 January 2024 Appointment of Mr Sameer Gelhaut as a director on 2024-01-26

View Document

26/01/2426 January 2024 Termination of appointment of Alexander Charles Cameron as a director on 2024-01-26

View Document

26/01/2426 January 2024 Termination of appointment of Rod Ashley as a director on 2024-01-26

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

11/01/2411 January 2024 Appointment of Mr Michael William Mustard as a secretary on 2024-01-08

View Document

27/11/2327 November 2023 Appointment of Ms Catherine Ann Brown as a director on 2023-11-01

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/09/235 September 2023 Appointment of Mr Robert Sharpe as a director on 2023-08-25

View Document

09/06/239 June 2023 Termination of appointment of Michael Morley as a director on 2023-06-07

View Document

01/06/231 June 2023 Appointment of Mr Jeffrey Picton as a director on 2023-05-01

View Document

01/06/231 June 2023 Appointment of Mr Alexander Charles Cameron as a director on 2023-06-01

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Change of name with request to seek comments from relevant body

View Document

30/05/2330 May 2023 Certificate of change of name

View Document

19/05/2319 May 2023 Appointment of Mr Kasthurirangan Balaji Prasanna as a director on 2023-05-01

View Document

19/05/2319 May 2023 Appointment of Mr Michael Morley as a director on 2023-05-01

View Document

18/05/2318 May 2023 Termination of appointment of John Fisher as a director on 2023-05-18

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

18/05/2318 May 2023 Termination of appointment of Fraser Malcolm Mcneill as a director on 2023-05-16

View Document

11/05/2311 May 2023 Termination of appointment of Graeme Reid Jones as a director on 2023-04-28

View Document

09/05/239 May 2023 Cessation of Lorena Investments Limited as a person with significant control on 2023-02-27

View Document

05/05/235 May 2023 Notification of Sameer Gehlaut as a person with significant control on 2023-02-27

View Document

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

View Accounts

28/02/2328 February 2023 Previous accounting period shortened from 2023-06-30 to 2023-02-28

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

28/02/2328 February 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-27

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Appointment of Mr Graeme Reid Jones as a director on 2022-10-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Termination of appointment of Neil Jonathan Holden as a director on 2022-05-17

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/07/2030 July 2020 CURRSHO FROM 31/12/2020 TO 30/09/2020

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MS ANNE WEATHERSTON

View Document

27/07/2027 July 2020 24/07/20 STATEMENT OF CAPITAL GBP 3660001

View Document

16/07/2016 July 2020 03/07/20 STATEMENT OF CAPITAL GBP 3410001

View Document

12/03/2012 March 2020 PURSUANT TO ARTICLE 6 THE DIRECTORS BE GENERALLY AND UNCONDITIONALLY AUTHORISED TO GRANT RIGHTS TO EXTERNAL THIRD PARTY INVESTORS AND CERTAIN EMPLOYEES APPROVED 06/03/2020

View Document

27/02/2027 February 2020 21/02/20 STATEMENT OF CAPITAL GBP 3000001

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR JOHN FISHER

View Document

23/01/2023 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/2023 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 2625001

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 DIRECTOR APPOINTED MR FRASER MCNEILL

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 ADOPT ARTICLES 26/02/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 DIRECTOR APPOINTED MR NEIL JONATHAN HOLDEN

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 3 REDWOOD CRESCENT EAST KILBRIDE GLASGOW G74 5PA UNITED KINGDOM

View Document

31/05/1831 May 2018 NOTIFICATION OF PSC STATEMENT ON 11/05/2018

View Document

31/05/1831 May 2018 CESSATION OF JAMES ALLAN MCCOLL OBE AS A PSC

View Document

15/05/1815 May 2018 ADOPT ARTICLES 11/05/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MRS WENDY MORRISON

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR RODERICK ASHLEY

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR JEREMY MACDUFF BRETTEL

View Document

11/05/1811 May 2018 11/05/18 STATEMENT OF CAPITAL GBP 2000001

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED ALBLANK LIMITED CERTIFICATE ISSUED ON 15/02/18

View Document

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/1818 January 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

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