ALBANYGATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

26/08/2526 August 2025 NewNotification of Faisal Mohammed as a person with significant control on 2025-07-28

View Document

22/08/2522 August 2025 NewRegistered office address changed from 24 Pecks Hill Nazeing Waltham Abbey Essex EN9 2NY England to 3 Ramsgill Drive Ilford IG2 7TR on 2025-08-22

View Document

03/08/253 August 2025 NewTermination of appointment of Tracy Richardson as a secretary on 2025-08-03

View Document

03/08/253 August 2025 NewCessation of George Misser as a person with significant control on 2025-08-03

View Document

03/08/253 August 2025 NewTermination of appointment of George Misser as a director on 2025-08-03

View Document

28/07/2528 July 2025 NewAppointment of Mr Faisal Mohammed as a director on 2025-07-28

View Document

24/06/2524 June 2025 All of the property or undertaking has been released from charge 1

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to 24 Pecks Hill Nazeing Waltham Abbey Essex EN9 2NY on 2023-06-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-08-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

10/09/2010 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

18/12/1518 December 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 1 STIRLING BUSINESS PARK BRITANNIA ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7NY

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/12/149 December 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

24/05/1424 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/10/1216 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 CHANGE PERSON AS SECRETARY

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

03/03/103 March 2010 Annual return made up to 18 August 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 67 FOREST ROAD LOUGHTON ESSEX IG10 1EE

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 24 PECKS HILL NAZEING WALTHAM ABBEY ESSEX EN9 2NY

View Document

02/11/072 November 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

19/10/0119 October 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/03/991 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/991 March 1999 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: UNIT 1 LEA ROAD TRADING ESTATE LEA ROAD WALTHAM ABBEY ESSEX EN9 1AS

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: HONINGTON HOUSE MATCHING GREEN ESSEX CM17 0PR

View Document

25/09/9725 September 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/03/9626 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 18/08/94; CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/11/9415 November 1994 AUDITOR'S RESIGNATION

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/11/9330 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

12/11/9212 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9218 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/10/922 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 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