ALBION INFRASTRUCTURE MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewDirector's details changed for Mr Qazimali Sumar on 2025-06-16

View Document

16/06/2516 June 2025 NewDirector's details changed for Ms Vera Bolognese on 2025-06-16

View Document

05/12/245 December 2024 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-11-22

View Document

28/11/2428 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/11/2428 November 2024

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

29/03/2429 March 2024 Accounts for a small company made up to 2022-12-31

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Accounts for a small company made up to 2021-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

05/05/235 May 2023 Appointment of Miss Vera Bolognese as a director on 2023-05-03

View Document

04/01/224 January 2022 Director's details changed for Qazimali Sumar on 2021-06-23

View Document

04/01/224 January 2022 Director's details changed for Mr Matthew Staight on 2021-06-23

View Document

04/01/224 January 2022 Director's details changed for Mr Matthew Staight on 2021-03-15

View Document

04/01/224 January 2022 Confirmation statement made on 2021-06-23 with updates

View Document

06/10/216 October 2021 Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Euro Propco Limited as a person with significant control on 2021-03-11

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/06/1927 June 2019 COMPANY NAME CHANGED LYDDEN ROAD LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

24/06/1924 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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