ALBRECHT KAISER LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewRegistered office address changed to PO Box 4385, 12975645 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-03

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Notification of Vladimir Godla as a person with significant control on 2022-01-29

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-10-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/05/2330 May 2023 Withdrawal of a person with significant control statement on 2023-05-30

View Document

30/05/2330 May 2023 Registered office address changed from 5 Brayford Square London E1 0SG England to 4 Burnley Road London SW9 0SJ on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Mr Vladimir Godla on 2023-05-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-06-22 with no updates

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

15/04/2215 April 2022 Registered office address changed from , Metro House 57 Pepper Road, Leeds, LS10 2RU, England to 4 Burnley Road London SW9 0SJ on 2022-04-15

View Document

31/01/2231 January 2022 Termination of appointment of Marc Anthony Feldman as a director on 2022-01-29

View Document

31/01/2231 January 2022 Cessation of Harkers Associates Limited as a person with significant control on 2022-01-29

View Document

29/11/2129 November 2021 Withdrawal of a person with significant control statement on 2021-11-29

View Document

29/11/2129 November 2021 Notification of Harkers Associates Limited as a person with significant control on 2021-11-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

26/10/2026 October 2020 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