Download leads from Nexok and grow your business. Find out more

Albyns Limited

Documents

Total Documents102
Total Pages385

Filing History

16 September 2023Compulsory strike-off action has been discontinued
13 September 2023Confirmation statement made on 30 August 2023 with no updates
10 March 2023Compulsory strike-off action has been suspended
28 February 2023First Gazette notice for compulsory strike-off
30 November 2022Compulsory strike-off action has been discontinued
29 November 2022Micro company accounts made up to 28 December 2020
8 November 2022First Gazette notice for compulsory strike-off
31 August 2022Compulsory strike-off action has been discontinued
30 August 2022Confirmation statement made on 30 August 2022 with no updates
9 December 2021Compulsory strike-off action has been suspended
30 November 2021First Gazette notice for compulsory strike-off
4 October 2021Confirmation statement made on 30 August 2021 with no updates
18 January 2021Confirmation statement made on 16 January 2021 with no updates
20 November 2020Micro company accounts made up to 28 December 2019
24 January 2020Confirmation statement made on 16 January 2020 with no updates
20 December 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018
24 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018
18 March 2019Micro company accounts made up to 30 December 2017
17 January 2019Confirmation statement made on 16 January 2019 with no updates
5 September 2018Second filing of the annual return made up to 16 January 2016
24 January 2018Confirmation statement made on 16 January 2018 with no updates
3 January 2018Accounts for a small company made up to 31 December 2016
22 February 2017Confirmation statement made on 16 January 2017 with updates
22 February 2017Confirmation statement made on 16 January 2017 with updates
6 January 2017Accounts for a small company made up to 31 December 2015
6 January 2017Accounts for a small company made up to 31 December 2015
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2018.
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
24 July 2015Current accounting period extended from 30 June 2015 to 30 December 2015
24 July 2015Current accounting period extended from 30 June 2015 to 30 December 2015
15 April 2015Accounts for a small company made up to 30 June 2014
15 April 2015Accounts for a small company made up to 30 June 2014
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
3 June 2014Satisfaction of charge 1 in full
3 June 2014Satisfaction of charge 1 in full
24 April 2014All of the property or undertaking has been released from charge 1
24 April 2014All of the property or undertaking has been released from charge 1
4 March 2014Accounts for a small company made up to 30 June 2013
4 March 2014Accounts for a small company made up to 30 June 2013
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
4 July 2013Total exemption small company accounts made up to 30 June 2012
4 July 2013Total exemption small company accounts made up to 30 June 2012
22 March 2013Appointment of Mr Andrew Maclean William Moffat as a secretary
22 March 2013Appointment of Mr Andrew Maclean William Moffat as a secretary
22 January 2013Director's details changed for Andrew Maclean William Moffat on 22 January 2013
22 January 2013Director's details changed for Mrs Charlotte Louise Moffat on 22 January 2013
22 January 2013Director's details changed for Mrs Charlotte Louise Moffat on 22 January 2013
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
22 January 2013Director's details changed for Andrew Maclean William Moffat on 22 January 2013
30 November 2012Termination of appointment of Portland Registrars Limited as a secretary
30 November 2012Termination of appointment of Portland Registrars Limited as a secretary
1 May 2012Total exemption small company accounts made up to 30 June 2011
1 May 2012Total exemption small company accounts made up to 30 June 2011
10 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
10 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
25 July 2011Registered office address changed from , 5th Floor 89 New Bond Street, London, W1S 1DA, England on 25 July 2011
25 July 2011Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 25 July 2011
16 February 2011Particulars of a mortgage or charge / charge no: 1
16 February 2011Particulars of a mortgage or charge / charge no: 1
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
1 February 2011Total exemption small company accounts made up to 30 June 2010
1 February 2011Total exemption small company accounts made up to 30 June 2010
4 January 2011Registered office address changed from 46 Cheyne Walk London SW3 4LP on 4 January 2011
4 January 2011Registered office address changed from , 46 Cheyne Walk, London, SW3 4LP on 4 January 2011
4 January 2011Registered office address changed from 46 Cheyne Walk London SW3 4LP on 4 January 2011
5 October 2010Change of name notice
5 October 2010Company name changed albyns commissions LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
5 October 2010Company name changed albyns commissions LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
5 October 2010Change of name notice
14 July 2010Secretary's details changed for Portland Registrars Limited on 14 July 2010
14 July 2010Secretary's details changed for Portland Registrars Limited on 14 July 2010
26 May 2010Annual return made up to 17 January 2010 with a full list of shareholders
26 May 2010Annual return made up to 17 January 2010 with a full list of shareholders
21 May 2010Current accounting period extended from 31 January 2010 to 30 June 2010
21 May 2010Current accounting period extended from 31 January 2010 to 30 June 2010
19 May 2010Appointment of Portland Registrars Limited as a secretary
19 May 2010Termination of appointment of Charlotte Moffat as a secretary
19 May 2010Termination of appointment of Charlotte Moffat as a secretary
19 May 2010Appointment of Portland Registrars Limited as a secretary
9 April 2010Director's details changed for Mrs Charlotte Moffat on 9 April 2010
9 April 2010Director's details changed for Mrs Charlotte Moffat on 9 April 2010
9 April 2010Director's details changed for Andrew Moffat on 9 April 2010
9 April 2010Director's details changed for Mrs Charlotte Moffat on 9 April 2010
9 April 2010Secretary's details changed for Charlotte Moffat on 9 April 2010
9 April 2010Secretary's details changed for Charlotte Moffat on 9 April 2010
9 April 2010Secretary's details changed for Charlotte Moffat on 9 April 2010
9 April 2010Annual return made up to 16 January 2010 with a full list of shareholders
9 April 2010Annual return made up to 16 January 2010 with a full list of shareholders
9 April 2010Director's details changed for Andrew Moffat on 9 April 2010
9 April 2010Director's details changed for Andrew Moffat on 9 April 2010
19 February 2009Director and secretary appointed charlotte moffat
19 February 2009Director and secretary appointed charlotte moffat
19 February 2009Director appointed andrew moffat
19 February 2009Director appointed andrew moffat
17 February 2009Appointment terminated director andrew davis
17 February 2009Appointment terminated director andrew davis
16 January 2009Incorporation
16 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing