ALBERT & COX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Director's details changed for Mr Neville Courtney Joseph Cavendish on 2023-01-09 |
31/03/2531 March 2025 | Director's details changed for Mr Neville Courtney Joseph Cavendish on 2024-10-10 |
31/03/2531 March 2025 | Change of details for Mr Lee Darren Sewell as a person with significant control on 2024-10-10 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
31/03/2531 March 2025 | Registered office address changed from 79 High Street Ramsgate CT11 9RJ England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2025-03-31 |
31/03/2531 March 2025 | Director's details changed for Mr Lee Darren Sewell on 2024-10-10 |
31/03/2531 March 2025 | Director's details changed for Mr Lee Darren Sewell on 2023-01-09 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-28 |
28/06/2428 June 2024 | Annual accounts for year ending 28 Jun 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-03-31 with updates |
28/06/2328 June 2023 | Annual accounts for year ending 28 Jun 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Confirmation statement made on 2022-02-12 with no updates |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
29/03/2229 March 2022 | Previous accounting period shortened from 2021-06-29 to 2021-06-28 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Current accounting period shortened from 2020-06-30 to 2020-06-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 14B DOLLAND STREET LONDON SE11 5LN UNITED KINGDOM |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE COURTNEY JOSEPH CAVENDISH / 11/06/2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
29/06/1829 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DARREN SEWELL / 11/06/2018 |
29/06/1829 June 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE DARREN SEWELL / 11/06/2018 |
16/03/1816 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DARREN SEWELL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1616 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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