ALBION-IT LTD

2 Old Court Mews 2 Old Court Mews, Southgate, N14 6JS, London, United Kingdom
StatusACTIVE
Company No.06550806
CategoryPrivate Limited Company
Incorporated01 Apr 2008
Age16 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

ALBION-IT LTD is an active private limited company with number 06550806. It was incorporated 16 years, 3 months, 6 days ago, on 01 April 2008. The company address is 2 Old Court Mews 2 Old Court Mews, Southgate, N14 6JS, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-09

Old address: 8 Percy Road London N12 8BU England

New address: 2 Old Court Mews 311a Chase Road Southgate London N14 6JS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

Change date: 2023-05-17

Old address: Dudley Court South, the Waterfront East Level Street Brierley Hill West Midlands DY5 1XN United Kingdom

New address: 8 Percy Road London N12 8BU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-26

Old address: 2nd Floor 15 the Broadway Hatfield Hertfordshire AL9 5HZ England

New address: Dudley Court South, the Waterfront East Level Street Brierley Hill West Midlands DY5 1XN

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-29

Old address: 35 New Bridge Street London EC4V 6BW

New address: 2nd Floor 15 the Broadway Hatfield Hertfordshire AL9 5HZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Jul 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Angela Climasevschi Yiannakou

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nataly Nestoros

Termination date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Athanasiou

Termination date: 2020-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Climasevschi Yiannakou

Appointment date: 2020-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 03 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-03

Psc name: Mr Vadim Merzlyak

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 03 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Harold Trill

Cessation date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr George Athanasiou

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr George Athanasiou

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Athanasiou

Appointment date: 2017-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Apr 2015

Category: Address

Type: AD02

Old address: Suite 4-6 the Nook Bossingham Road Stelling Minnis Canterbury Kent CT4 6AQ United Kingdom

New address: 35 New Bridge Street London EC4V 6BW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-08

Old address: 35 New Bridge Street London EC4V 6BW

New address: 35 New Bridge Street London EC4V 6BW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Trill

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: Suite 6 the Nook Bossingham Road Stelling Minnis Kent CT4 6AQ England

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Trill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nataly Nestoros

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-11

Old address: Suite 4-6 the Nook Stelling Minnis Canterbury Kent CT4 6AQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Change sail address company with old address

Date: 10 Apr 2012

Category: Address

Type: AD02

Old address: 215 Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-10

Officer name: Mr Andrew Harold Trill

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-10

Officer name: Mrs Samantha Jane Louise Trill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: 215 Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change sail address company

Date: 17 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Andrew Harold Trill

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-31

Old address: the Post House 99 the Street Adisham Canterbury Kent CT3 3JP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-28

Old address: 99 the Street Adisham Canterbury Kent CT3 3JP United Kingdom

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / samantha trill / 16/03/2009

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 14/04/2009 from 48 cherry drive canterbury kent CT2 8ER

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew trill / 16/03/2009

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08\gbp si 50@1=50\gbp ic 50/100\

Documents

View document PDF

Incorporation company

Date: 01 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D WOODS LIMITED

31 ETTERBY STREET,CARLISLE,CA3 9JB

Number:08069885
Status:ACTIVE
Category:Private Limited Company

ECLA LTD.

9 TENNYSON ROAD,LONDON,NW6 7RT

Number:09761463
Status:ACTIVE
Category:Private Limited Company

PRIESTLEY ENGINEERING LIMITED

78 BRAMFIELD AVENUE,DERBY,DE22 3TL

Number:06732948
Status:ACTIVE
Category:Private Limited Company

PROGRESS HOUSING SOLUTIONS LTD

10 STRATTON HOUSE,DORCHESTER,DT1 1UY

Number:08544050
Status:ACTIVE
Category:Private Limited Company

TECH THREAT LTD

UNIT 3 REAR OF 184,BROMLEY,BR2 0BB

Number:10773177
Status:ACTIVE
Category:Private Limited Company

THE MEDICAL EDUCATION FORUM LIMITED

1 & 2 STUDLEY COURT MEWS STUDLEY COURT, GUILDFORD ROAD,WOKING,GU24 8EB

Number:05891815
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source