Advanced company searchLink opens in new window

ALBARTROSS DESIGN LIMITED

Company number 05357430

Filter by category

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)
26 Feb 2024 PSC04 Change of details for Ms Alex Joanne Bartholomew as a person with significant control on 8 February 2024
23 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
23 Feb 2024 CH01 Director's details changed for Mr Ross Wayne Hocknell on 8 February 2024
23 Feb 2024 CH01 Director's details changed for Ms Alex Joanne Bartholomew on 8 February 2024
23 Feb 2024 PSC04 Change of details for Mr Ross Wayne Hocknell as a person with significant control on 8 February 2024
23 Feb 2024 PSC04 Change of details for Ms Alex Joanne Bartholomew as a person with significant control on 8 February 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Mar 2023 CH01 Director's details changed for Mr Ross Wayne Hocknell on 31 March 2023
31 Mar 2023 CH03 Secretary's details changed for Ms Candice Oliveira on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from Studio 2.10 Food Exchange New Covent Garden Market London SW8 5EL England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
27 Feb 2023 CH01 Director's details changed for Mr Ross Wayne Hocknell on 8 February 2023
27 Feb 2023 PSC04 Change of details for Mr Ross Wayne Hocknell as a person with significant control on 8 February 2023
27 Feb 2023 PSC04 Change of details for Ms Alex Joanne Bartholomew as a person with significant control on 8 February 2023
27 Feb 2023 CH01 Director's details changed for Ms Alex Joanne Bartholomew on 8 February 2023
18 Jan 2023 PSC04 Change of details for Mr Ross Wayne Hocknell as a person with significant control on 18 January 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
16 Jun 2022 AD01 Registered office address changed from Studio 2.04 Food Exchange New Covent Garden Market London SW8 5EL England to Studio 2.10 Food Exchange New Covent Garden Market London SW8 5EL on 16 June 2022
22 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
22 Feb 2022 AP01 Appointment of Mr Simon Nicholas Fenner as a director on 21 February 2022
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 141,553
07 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2021 AA Total exemption full accounts made up to 29 December 2020
05 Jul 2021 CH01 Director's details changed for Mr Stuart David Maddison on 3 April 2021
16 Apr 2021 MR01 Registration of charge 053574300001, created on 6 April 2021