ALBANY PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from 8 Phoenix Court 126-130 Ewell Road Surbiton KT6 6HA England to Apt E 15-17 York Road Maidenhead SL6 1SQ on 2025-08-06

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

07/06/257 June 2025 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 8 Phoenix Court 126-130 Ewell Road Surbiton KT6 6HA on 2025-06-07

View Document

27/04/2527 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/04/244 April 2024 Registered office address changed from 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 85 Great Portland Street London W1W 7LT on 2024-04-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Termination of appointment of Jo Hassell as a director on 2021-11-22

View Document

29/10/2129 October 2021 Cessation of Jo Hassell as a person with significant control on 2021-10-28

View Document

29/10/2129 October 2021 Appointment of Mr Miles Hardy as a director on 2021-10-26

View Document

29/10/2129 October 2021 Notification of Miles Hardy as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JO HASSELL / 01/07/2020

View Document

01/07/201 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JO HASSELL / 01/07/2020

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