ALBERT CLIFF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

25/06/2425 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Change of details for Mr Leonid Leschinskyy as a person with significant control on 2022-11-14

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

24/11/2224 November 2022 Director's details changed for Mr Leonid Leschinskyy on 2022-11-14

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

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

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR LEONID LESCHINSKYY / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONID LESCHINSKYY / 06/02/2020

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONID LESCHINSKYY / 07/10/2019

View Document

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

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR LEONID LESCHINSKYY

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAJESH SHAH

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR LEONID LESHCHINKSYY

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR RAJESH SHAH

View Document

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

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEONID LESHCHINKSYY / 03/11/2017

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEONID LESHCHINKSYY / 31/10/2016

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR LEONID LESCHINSKYY / 22/12/2017

View Document

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

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

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

View Accounts

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY MPLS LIMITED

View Document

20/09/1620 September 2016 CORPORATE SECRETARY APPOINTED BISHOP & SEWELL SECRETARIES LIMITED

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 49 ELYSTAN PLACE LONDON SW3 3JY ENGLAND

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 66/67 NEWMAN STREET LONDON W1T 3EQ

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

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

View Accounts

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/05/1318 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

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

View Accounts

06/09/126 September 2012 22/08/12 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR DENISS RADCENKO

View Document

23/09/1123 September 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