ALBONI DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Return of final meeting in a creditors' voluntary winding up |
| 01/10/241 October 2024 | Liquidators' statement of receipts and payments to 2024-08-02 |
| 02/09/242 September 2024 | Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on 2024-09-02 |
| 14/08/2314 August 2023 | Resolutions |
| 14/08/2314 August 2023 | Registered office address changed from 33 st. James's Square London SW1Y 4JS England to Unit 5 Little Reed Street Hull HU2 8JL on 2023-08-14 |
| 14/08/2314 August 2023 | Statement of affairs |
| 14/08/2314 August 2023 | Appointment of a voluntary liquidator |
| 14/08/2314 August 2023 | Resolutions |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
| 10/05/2210 May 2022 | Registered office address changed from 4th Floor 4-12 Regent Street Rex House London SW1Y 4PE England to 33 st. James's Square London SW1Y 4JS on 2022-05-10 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/12/193 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 1-6 YARMOUTH PLACE YARMOUTH PLACE LONDON W1J 7BU ENGLAND |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM C/O AVANT-GARDE BUSINESS CONSULTANTS LLP ADMIRALS OFFICES MAIN GATE ROAD THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/04/1619 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/04/1526 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/03/1427 March 2014 | 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