AL2BUILDER LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewDirector's details changed for Mr Emil Yotkov Botev on 2025-10-20

View Document

21/10/2521 October 2025 NewDirector's details changed for Mrs Sofia Ivanova Sharp on 2025-10-20

View Document

20/10/2520 October 2025 NewRegistered office address changed from The White House 25 West Riding Bricket Wood St Albans Hertfordshire AL2 3QS to 51 Voyager House 6 Bridges Court Road London SW11 3GS on 2025-10-20

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Director's details changed for Mr Emil Yotkov Botev on 2023-02-28

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/10/214 October 2021 Registered office address changed from 637 Green Lanes Londion N8 0RE United Kingdom to The White House 25 West Riding Bricket Wood St Albans Hertfordshire AL2 3QS on 2021-10-04

View Document

02/06/212 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information