ALBARTROSS DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-02-12

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

09/10/249 October 2024 Current accounting period extended from 2024-12-29 to 2024-12-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Change of details for Ms Alex Joanne Bartholomew as a person with significant control on 2024-02-08

View Document

23/02/2423 February 2024 Change of details for Mr Ross Wayne Hocknell as a person with significant control on 2024-02-08

View Document

23/02/2423 February 2024 Change of details for Ms Alex Joanne Bartholomew as a person with significant control on 2024-02-08

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

23/02/2423 February 2024 Director's details changed for Ms Alex Joanne Bartholomew on 2024-02-08

View Document

23/02/2423 February 2024 Director's details changed for Mr Ross Wayne Hocknell on 2024-02-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Registered office address changed from Studio 2.10 Food Exchange New Covent Garden Market London SW8 5EL England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Mr Ross Wayne Hocknell on 2023-03-31

View Document

31/03/2331 March 2023 Secretary's details changed for Ms Candice Oliveira on 2023-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

27/02/2327 February 2023 Change of details for Ms Alex Joanne Bartholomew as a person with significant control on 2023-02-08

View Document

27/02/2327 February 2023 Director's details changed for Ms Alex Joanne Bartholomew on 2023-02-08

View Document

27/02/2327 February 2023 Director's details changed for Mr Ross Wayne Hocknell on 2023-02-08

View Document

27/02/2327 February 2023 Change of details for Mr Ross Wayne Hocknell as a person with significant control on 2023-02-08

View Document

18/01/2318 January 2023 Change of details for Mr Ross Wayne Hocknell as a person with significant control on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

22/02/2222 February 2022 Appointment of Mr Simon Nicholas Fenner as a director on 2022-02-21

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-29

View Document

05/07/215 July 2021 Director's details changed for Mr Stuart David Maddison on 2021-04-03

View Document

24/03/2124 March 2021 29/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

30/12/2030 December 2020 CURRSHO FROM 30/12/2019 TO 29/12/2019

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM STUDIO 2.01 FOOD EXCHANGE NEW COVENT GARDEN MARKET LONDON SW8 5EL ENGLAND

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

20/01/2020 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 125825

View Document

03/01/203 January 2020 ARTICLES OF ASSOCIATION

View Document

30/12/1930 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / CANDICE OLIVEIRA / 21/10/2019

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

26/09/1926 September 2019 ALTER ARTICLES 22/08/2019

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR STUART DAVID MADDISON

View Document

16/09/1916 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 115495

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM STUDIO 2.18 FOOD EXCHANGE NEW COVENT GARDEN MARKET LONDON SW8 5EL ENGLAND

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 3RD FLOOR 152 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR ENGLAND

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELYN OLIVEIRA

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MS CANDICE OLIVEIRA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1719 May 2017 CURRSHO FROM 28/08/2016 TO 31/12/2015

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WAYNE HOCKNELL / 09/02/2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

15/03/1615 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEX JOANNE BARTHOLOMEW / 09/10/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

10/11/1510 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 80000

View Document

10/11/1510 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 100000

View Document

29/10/1529 October 2015 SECOND FILING FOR FORM AP01

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 August 2014

View Document

27/10/1527 October 2015 DISS40 (DISS40(SOAD))

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MS JACQUELYN OLIVEIRA

View Document

16/10/1516 October 2015 SECRETARY APPOINTED MS CANDICE OLIVEIRA

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR ROSS WAYNE HOCKNELL

View Document

05/09/155 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

25/08/1525 August 2015 FIRST GAZETTE

View Document

08/02/158 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 28 August 2013

View Document

19/06/1419 June 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEX JOANNE BARTHOLOMEW / 14/05/2014

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

12/03/1312 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts for year ending 28 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 28 August 2011

View Document

24/04/1224 April 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEX BARTHOLOMEW / 07/12/2011

View Document

24/11/1124 November 2011 PREVEXT FROM 28/02/2011 TO 28/08/2011

View Document

27/04/1127 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAY'S INN ROAD LONDON WC1X 8HP

View Document

02/04/092 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEX BARTHOLOMEW / 07/02/2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 97 GARRICK CLOSE WANDSWORTH LONDON SW18 1 JH

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY WIMBLEDON LONDON SW19 1NE

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY SAGEN SECRETARIES LIMITED

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY WIMBLEDON LONDON SW19 1NE

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 25 CLONMORE STREET SOUTHFIELDS LONDON SW18 5EU

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 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