Advanced company searchLink opens in new window

ALBAN BICYCLE BAGS LIMITED

Company number 08905492

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 Apr 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
17 May 2023 AA Micro company accounts made up to 28 February 2022
17 Apr 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
07 May 2022 DISS40 Compulsory strike-off action has been discontinued
06 May 2022 AA Micro company accounts made up to 28 February 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
14 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
17 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
08 Oct 2019 AA Micro company accounts made up to 28 February 2019
13 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Apr 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Apr 2017 CS01 Confirmation statement made on 20 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
19 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 May 2015 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 20 May 2015
06 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
22 Oct 2014 AD01 Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014
21 Oct 2014 AD01 Registered office address changed from 139 Kingston Road London SW19 1LT England to Long Lodge Kingston Road London SW19 3FW on 21 October 2014
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted