D P ALBANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
04/12/244 December 2024 | Registered office address changed from 3C Sopwith Crescent 3C Sopwith Crescent Wickford SS11 8YU England to Suite 11 Woodland Place Hurricane Way Wickford SS11 8YB on 2024-12-04 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-08 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/12/2314 December 2023 | Registered office address changed from Intouch Accounting Ltd Deansleigh Road Bournemouth BH7 7DU England to 3C Sopwith Crescent 3C Sopwith Crescent Wickford SS11 8YU on 2023-12-14 |
10/05/2310 May 2023 | Registered office address changed from 1 Widcombe Street Poundbury Dorchester DT1 3BS England to Intouch Accounting Ltd Deansleigh Road Bournemouth BH7 7DU on 2023-05-10 |
03/05/233 May 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/01/2326 January 2023 | Registered office address changed from Suite a, 1 Widcombe Street Poundbury Dorchester DT1 3BS United Kingdom to 1 Widcombe Street Poundbury Dorchester DT1 3BS on 2023-01-26 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
24/06/2124 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/07/207 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DANNY PETER ALBANY / 26/08/2019 |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY PETER ALBANY / 26/08/2019 |
13/03/1913 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/04/1824 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
09/01/179 January 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