ALBATROSS FINANCIAL SOLUTIONS LTD.

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

03/01/243 January 2024 Cessation of Iqvia Technology Services Ltd. as a person with significant control on 2023-12-19

View Document

03/01/243 January 2024 Notification of Iqvia Ltd. as a person with significant control on 2023-12-19

View Document

22/09/2322 September 2023 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

21/09/2321 September 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2023-06-16

View Document

21/09/2321 September 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-06-16

View Document

20/07/2320 July 2023 Director's details changed for Mr Imran Mecci on 2021-02-18

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ILLTYD LANE / 14/05/2019

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

03/10/183 October 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/05/16

View Document

03/10/183 October 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / IMS HEALTH TECHNOLOGY SERVICES LIMITED / 10/01/2018

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED IMRAN MECCI

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MELIA

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

09/05/179 May 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

03/03/173 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 SAIL ADDRESS CHANGED FROM: C/O CHARLES RUSSELL SPEECHLYS LLP 5 FLEET PLACE LONDON EC4M 7RD UNITED KINGDOM

View Document

25/07/1625 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ILLTYD LANE / 01/05/2016

View Document

25/07/1625 July 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

25/07/1625 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/166 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/07/165 July 2016 SAIL ADDRESS CREATED

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

13/05/1613 May 2016 SECOND FILING WITH MUD 11/05/13 FOR FORM AR01

View Document

13/05/1613 May 2016 SECOND FILING WITH MUD 11/05/14 FOR FORM AR01

View Document

13/05/1613 May 2016 SECOND FILING WITH MUD 11/05/15 FOR FORM AR01

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

22/04/1622 April 2016 SECOND FILING WITH MUD 11/05/10 FOR FORM AR01

View Document

21/04/1621 April 2016 SECOND FILING WITH MUD 11/05/11 FOR FORM AR01

View Document

21/04/1621 April 2016 SECOND FILING WITH MUD 11/05/12 FOR FORM AR01

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR TIMOTHY PETER SHEPPARD

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM, 5 WADE BANK LANE, WESTHOUGHTON, BOLTON, LANCASHIRE, BL5 2QW

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR RICHARD DAVID MELIA

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR PETER JAMES ILLTYDD LANE

View Document

01/12/151 December 2015 CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMILTON

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR DMITRY DORSKY

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY MARGARITA DORSKY

View Document

05/06/155 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/1216 July 2012 SECRETARY APPOINTED MRS MARGARITA DORSKY

View Document

16/07/1216 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 COMPANY NAME CHANGED ALBATROS FINANCIAL SOLUTIONS LTD. CERTIFICATE ISSUED ON 12/06/12

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR MICHAEL ANDREW HAMILTON

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/08/1020 August 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

20/08/1020 August 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DMITRY DORSKY / 01/01/2010

View Document

06/01/106 January 2010 COMPANY NAME CHANGED ALBATROSS TRADE LTD CERTIFICATE ISSUED ON 06/01/10

View Document

12/12/0912 December 2009 CHANGE OF NAME 24/11/2009

View Document

11/05/0911 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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