ALBERTBOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/04/2415 April 2024 Registration of charge 111607890001, created on 2024-04-15

View Document

07/03/247 March 2024 Registered office address changed from 46-48 Red Lion Court Park Street London SE1 9EQ England to 1-2 Hatfields London SE1 9PG on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Shimna Ltd as a person with significant control on 2024-03-07

View Document

28/02/2428 February 2024 Cessation of Craig George Trenier as a person with significant control on 2024-01-08

View Document

28/02/2428 February 2024 Change of details for Shimna Ltd as a person with significant control on 2024-01-08

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/12/2327 December 2023 Registered office address changed from 79-81 Borough Road London SE1 1DN England to 46-48 Red Lion Court Park Street London SE1 9EQ on 2023-12-27

View Document

22/12/2322 December 2023 Cessation of Harry Morgan Rhys Davies as a person with significant control on 2023-12-01

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

22/12/2322 December 2023 Notification of Shimna Ltd as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Termination of appointment of Harry Morgan Rhys Davies as a director on 2023-12-01

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2022-01-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY MORGAN RHYS DAVIES

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR HARRY MORGAN RHYS DAVIES

View Document

03/04/193 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 2

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG GEORGE TRENIER / 22/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM FLAT 11 BLOCK B DUCHY STREET LONDON SE1 8AQ UNITED KINGDOM

View Document

22/01/1822 January 2018 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