ALBERCOVE LTD

Company Documents

DateDescription
26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Registered office address changed from Office 1 Unit 5 Enfield Trading Estate Redditch B97 6BG United Kingdom to Unit 3 22 Westgate 22 Westgate Grantham NG31 6LU on 2025-03-17

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-08 with updates

View Document

03/05/243 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Notification of Merry May Arellano as a person with significant control on 2023-09-03

View Document

19/10/2319 October 2023 Cessation of Jaymie Dalkin as a person with significant control on 2023-09-03

View Document

14/10/2314 October 2023 Appointment of Ms Merry May Arellano as a director on 2023-09-03

View Document

14/10/2314 October 2023 Termination of appointment of Jaymie Dalkin as a director on 2023-09-03

View Document

14/09/2314 September 2023 Registered office address changed from 33 Cornfield Road Thornaby Stockton-on-Tees TS17 6LD United Kingdom to Office 1 Unit 5 Enfield Trading Estate Redditch B97 6BG on 2023-09-14

View Document

09/06/239 June 2023 Incorporation

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