ALBERTSLUND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Registered office address changed from 129 Aviator House Station Road Addlestone KT15 2US England to 19 Beaumont Apartments Hawker Drive Addlestone KT15 2FA on 2025-02-19

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-11-30

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

08/12/238 December 2023 Change of details for Mr Taner Fikret Mustafaoglu as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Registered office address changed from 22 Penny Brookes Street Stratford London E15 1GP United Kingdom to 129 Aviator House Station Road Addlestone KT15 2US on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Taner Mustafaoglu on 2023-12-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

26/11/2126 November 2021 Registered office address changed from Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 2021-11-26

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM SUITE 1 ATLANTIC BUSINESS CENTRE 1 THE GREEN LONDON, NORTH CHINGFORD E4 7ES ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/01/1831 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1831 January 2018 COMPANY NAME CHANGED EASTNBUL LIMITED CERTIFICATE ISSUED ON 31/01/18

View Document

10/11/1710 November 2017 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