ALBANY COMMUNICATION TRUST LIMITED



Company Documents

DateDescription
26/03/2426 March 2024 NewConfirmation statement made on 2024-03-05 with no updates

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-08-30

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

13/03/2313 March 2023 Secretary's details changed for Mr Dieter Loraine on 2023-03-01

View Document

24/02/2324 February 2023 Registered office address changed from Tintagel House Albert Embankment London SE1 7TY United Kingdom to 201 Borough High Street London SE1 1JA on 2023-02-24

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

Analyse these accounts
16/02/2216 February 2022 Director's details changed for Mr Simon Haselock on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mr Simon Haselock as a person with significant control on 2022-02-16

View Document

14/02/2214 February 2022 Change of details for Mr Simon Haselock as a person with significant control on 2022-02-14

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

Analyse these accounts
11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-08-30

View Document

03/08/213 August 2021 Appointment of Mr Lieter Loraine as a secretary on 2021-08-03

View Document

03/08/213 August 2021 Secretary's details changed for Mr Lieter Loraine on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of Rachel Emily Bryson as a director on 2021-07-30

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

Analyse these accounts
29/05/2029 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

Analyse these accounts
13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM GABLE HOUSE 18-24 TURNHAM GREEN TERRACE CHISWICK LONDON W4 1QP

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

22/11/1722 November 2017 PREVEXT FROM 31/03/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
20/03/1620 March 2016 05/03/16 NO MEMBER LIST

View Document

02/06/152 June 2015 05/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts


31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
25/03/1425 March 2014 05/03/14 NO MEMBER LIST

View Document

26/04/1326 April 2013 05/03/13 NO MEMBER LIST

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY BATTERBEE THOMPSON & CO LTD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O BATTERBEE THOMPSON & CO LTD UNITS 7 & 8 CARGO WORKSPACE 41-43 GEORGE PLACE PLYMOUTH DEVON PL1 3DX UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts For Year Ended 31/03/12

View Document

14/03/1214 March 2012 05/03/12 NO MEMBER LIST

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR DIETER LORAINE

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GRIFFIN

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 05/03/11 NO MEMBER LIST

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 05/03/10 NO MEMBER LIST

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BATTERBEE THOMPSON & CO LTD / 31/03/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN ABBOTT

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM UPPER WOOLSTON ST IVE LISKEARD CORNWALL PL14 3ND

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR IAIN BALLANTYNE

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 05/03/09

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 05/03/08

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0724 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company