ALBATRANS LONDON (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Accounts for a small company made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/03/231 March 2023 Register inspection address has been changed to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA

View Document

13/02/2313 February 2023 Change of details for Mr Paolo Nocentini as a person with significant control on 2016-10-27

View Document

13/02/2313 February 2023 Cessation of Albatrans Spa as a person with significant control on 2016-04-06

View Document

16/01/2316 January 2023 Director's details changed for Mr David Thomas on 2023-01-16

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Registered office address changed from Suite 4, Clocktower House Station Road West Horndon Essex CM13 3XL England to Suite 4, Clocktower House Station Road West Horndon Essex CM13 3XL on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU to Suite 4, Clocktower House Station Road West Horndon Essex CM13 3XL on 2021-07-01

View Document

07/06/217 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLO NOCENTINI

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANNARITA GINEPRO

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR PIERPAOLO GINEPRO

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCO GINEPRO

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/01/1631 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

11/05/1211 May 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR PIERPAOLO GINEPRO

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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