Advanced company searchLink opens in new window

ALBEMARLE STREET (NOMINEES) LIMITED

Company number 04542712

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
28 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Sep 2017 CH01 Director's details changed for Mrs Pria Dipak Khot on 7 September 2017
07 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
15 Sep 2016 AD02 Register inspection address has been changed from C/O Mpc Corporate Services Ltd 1 Berkeley Street London W1J 8DJ United Kingdom to Regus Offices 102-103 Bulding 1 Chalfont Park Gerrards Cross Bucks SL9 0BG
14 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 AP01 Appointment of Mrs Pria Dipak Khot as a director on 28 September 2015
28 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
19 May 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 19 May 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
22 Oct 2014 CH01 Director's details changed for Mr Julian Edward Peregrine Cooper on 17 October 2013