ALBATROSS CX LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Registered office address changed from 25 Wilton Road,Victoria, Greater London 25 Wilton Road,Victoria Greater London SW1V 1LW England to 25 Wilton Road Victoria London Greater London SW1V 1LW on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH United Kingdom to 25 Wilton Road,Victoria, Greater London 25 Wilton Road,Victoria Greater London SW1V 1LW on 2022-11-30

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/175 December 2017 CESSATION OF ALBATROSS GLOBAL SOLUTIONS LIMITED AS A PSC

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUSTOMER EXPERIENCE GROUP LIMITED (HONG KONG)

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 COMPANY NAME CHANGED ALBATROSS GLOBAL SOLUTIONS LTD CERTIFICATE ISSUED ON 14/09/17

View Document

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

View Accounts

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE,BERNARD,JOSEPH CAIS / 29/11/2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/12/166 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS JEANJEAN / 29/11/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM ROOM 209 231 VAUXHALL BRIDGE ROAD LONDON SW1V 1EH ENGLAND

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM GROSVENOR GARDEN HOUSE 35-37 GROSVENOR GARDENS OFFICE 80 LONDON SW1W 0BS

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS JEANJEAN / 13/11/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM C/O REGUS OFFICE 1815 BRESSENDEN PLACE LONDON SW1E 5RS UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, SECRETARY AMEDIA LTD

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE,BERNARD,JOSEPH CAIS / 01/01/2012

View Document

21/12/1221 December 2012 SECRETARY APPOINTED MR NICOLAS JEANJEAN

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY AMEDIA LTD

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM SECOND FLOOR COMMERCE HOUSE 6 LONDON STREET LONDON W2 1HR UNITED KINGDOM

View Document

06/03/126 March 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

30/11/1130 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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