ALBERG ALLIANCE LLP - WATFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-22 View Report
Confirmation statement. Statement with no updates. 2024-01-22 View Report
Restoration. Administrative restoration company. 2024-01-22 View Report
Gazette. Gazette dissolved compulsory. 2023-11-07 View Report
Gazette. Gazette notice compulsory. 2023-08-22 View Report
Accounts. Accounts type total exemption full. 2023-03-01 View Report
Confirmation statement. Statement with no updates. 2022-06-14 View Report
Accounts. Accounts type total exemption full. 2022-02-04 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Accounts. Accounts type total exemption full. 2021-06-22 View Report
Accounts. Accounts type total exemption full. 2021-06-22 View Report
Restoration. Administrative restoration company. 2021-06-22 View Report
Gazette. Gazette dissolved compulsory. 2021-01-05 View Report
Gazette. Gazette notice compulsory. 2020-10-20 View Report
Confirmation statement. Statement with no updates. 2019-06-12 View Report
Address. New address: Office 236, Regico Offices the Old Bank 153 the High Street Parade Watford WD17 1NA. Old address: Office 8 176 Finchley Road London NW3 6BT United Kingdom. Change date: 2019-04-18. 2019-04-18 View Report
Accounts. Accounts type total exemption full. 2019-01-18 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Officers. Officer name: Inter Holding Ltd.. Appointment date: 2018-04-05. 2018-04-05 View Report
Officers. Appointment date: 2018-04-05. Officer name: Anglo Holding International Ltd.. 2018-04-05 View Report
Officers. Termination date: 2018-04-05. Officer name: Harris Overseas Ltd.. 2018-04-05 View Report
Officers. Termination date: 2018-04-05. Officer name: Sky Management Company Ltd.. 2018-04-05 View Report
Accounts. Accounts type total exemption full. 2018-02-01 View Report
Address. Old address: 43 Bedford Street Office 11 London WC2E 9HA. New address: Office 8 176 Finchley Road London NW3 6BT. Change date: 2018-01-02. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Gazette. Gazette filings brought up to date. 2017-05-23 View Report
Accounts. Accounts type total exemption small. 2017-05-22 View Report
Gazette. Gazette notice compulsory. 2017-05-02 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-06-02 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-07-01 View Report
Incorporation. Incorporation limited liability partnership. 2014-05-28 View Report