ALBION INFRASTRUCTURE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Director's details changed for Mr Qazimali Sumar on 2025-06-16 |
16/06/2516 June 2025 New | Director's details changed for Ms Vera Bolognese on 2025-06-16 |
05/12/245 December 2024 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-11-22 |
28/11/2428 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
28/11/2428 November 2024 | |
27/10/2427 October 2024 | |
27/10/2427 October 2024 | |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
29/03/2429 March 2024 | Accounts for a small company made up to 2022-12-31 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
07/09/237 September 2023 | Accounts for a small company made up to 2021-12-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
05/05/235 May 2023 | Appointment of Miss Vera Bolognese as a director on 2023-05-03 |
04/01/224 January 2022 | Director's details changed for Qazimali Sumar on 2021-06-23 |
04/01/224 January 2022 | Director's details changed for Mr Matthew Staight on 2021-06-23 |
04/01/224 January 2022 | Director's details changed for Mr Matthew Staight on 2021-03-15 |
04/01/224 January 2022 | Confirmation statement made on 2021-06-23 with updates |
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 |
06/10/216 October 2021 | Change of details for Euro Propco Limited as a person with significant control on 2021-03-11 |
02/10/212 October 2021 | Accounts for a small company made up to 2020-12-31 |
27/06/1927 June 2019 | COMPANY NAME CHANGED LYDDEN ROAD LIMITED CERTIFICATE ISSUED ON 27/06/19 |
24/06/1924 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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