THE ALBERT GROUP LTD

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

10/03/2510 March 2025 Registered office address changed from 3 Welland Court Eaton Ford St. Neots PE19 7JZ England to 17 Green Acres Gamlingay Sandy Cambridgeshire SG19 3LP on 2025-03-10

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Director's details changed for Mr Michael James Albert on 2023-02-24

View Document

16/03/2316 March 2023 Director's details changed for Mr Michael James Albert on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Mr Michael James Albert as a person with significant control on 2023-02-24

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/07/217 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ALBERT / 01/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ALBERT / 01/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR STUART DANIEL ALBERT / 10/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 11 WEIR COTTAGE CLOSE WEIR COTTAGE CLOSE EATON FORD ST. NEOTS PE19 7SH ENGLAND

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DANIEL ALBERT / 01/01/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

04/03/174 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information