ALBERT SQUARE MEDIATION LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

26/06/2426 June 2024 Application to strike the company off the register

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Registered office address changed from 4th Floor, 18 st Cross Street London EC1N 8UN England to 4 Stone Street Court Stone Street Hadleigh Suffolk IP7 6HY on 2023-03-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-09-30

View Document

26/10/2126 October 2021 Appointment of Mr David Guymer King as a director on 2021-10-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 106 ALBERT SQUARE LONDON E15 1HH ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL STUART JOHN SANDFORD / 08/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART JOHN SANDFORD / 08/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL STEWART JOHN SANDFORD / 08/02/2019

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

12/09/1712 September 2017 SECRETARY APPOINTED MR DAVID GUYMER KING

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON CLUBB

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARDS

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 310 EWELL ROAD SURBITON SURREY KT6 7AL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/09/1527 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

09/09/149 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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