ALBERTA SHIPBROKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

09/04/259 April 2025 Change of details for Mr Ioannis Inglessis as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Mr Antonios (Antony) Sokratis Inglessis as a person with significant control on 2025-04-09

View Document

03/04/253 April 2025 Termination of appointment of Antony Inglessis as a director on 2025-04-03

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

04/04/244 April 2024 Registered office address changed from 7th Floor 36-38 Leadenhall Street London EC3A 1AT to 36-38 6th Floor Leadenhall Street London EC3A 1AT on 2024-04-04

View Document

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

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

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

View Accounts

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

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

View Accounts

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR LYNVAL CHRISTOPHER SAMUEL PALMER

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH MELLOR

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 CESSATION OF NICOLAS GEORGE INGLESSIS AS A PSC

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS INGLESSIS

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, SECRETARY NICOLAS INGLESSIS

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICOLAS GEORGE INGLESSIS / 13/05/2019

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIOS (ANTONY) SOKRATIS INGLESSIS

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS GEORGE INGLESSIS

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOANNIS INGLESSIS

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

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

View Accounts

28/07/1528 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

29/06/1529 June 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

07/07/147 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY INGLESSIS / 10/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH FRANCIS MELLOR / 10/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS GEORGE INGLESSIS / 10/06/2010

View Document

26/09/0926 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR DIMITRI INGLESSIS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 6TH FLOOR PENINSULAR HOUSE 36 MONUMENT STREET LONDON EC3

View Document

20/07/0720 July 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 10/06/05; CHANGE OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/07/0129 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/09/9719 September 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/05/9325 May 1993 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92 FROM: QUEENSBRIDGE HOUSE 60 UPPER THAMES STREET LONDON EC4V 3BD

View Document

11/03/9211 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 ADOPT MEM AND ARTS 09/09/91

View Document

09/09/919 September 1991 COMPANY NAME CHANGED REFAL 323 LIMITED CERTIFICATE ISSUED ON 09/09/91

View Document

10/06/9110 June 1991 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