ALBERTSLUND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
08/12/248 December 2024 | Confirmation statement made on 2024-11-09 with no updates |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | Micro company accounts made up to 2023-11-30 |
29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-09 with no updates |
08/12/238 December 2023 | Change of details for Mr Taner Fikret Mustafaoglu as a person with significant control on 2023-12-08 |
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 |
08/12/238 December 2023 | Director's details changed for Mr Taner Mustafaoglu on 2023-12-08 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Micro company accounts made up to 2022-11-30 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-09 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
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 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
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 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
31/01/1831 January 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1831 January 2018 | COMPANY NAME CHANGED EASTNBUL LIMITED CERTIFICATE ISSUED ON 31/01/18 |
10/11/1710 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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