ALBANY MOBILE NETWORKS LIMITED
Status | ACTIVE |
Company No. | 08199469 |
Category | Private Limited Company |
Incorporated | 03 Sep 2012 |
Age | 11 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ALBANY MOBILE NETWORKS LIMITED is an active private limited company with number 08199469. It was incorporated 11 years, 8 months, 28 days ago, on 03 September 2012. The company address is 124 High Street 124 High Street, Radstock, BA3 2DA.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Capital allotment shares
Date: 23 Nov 2021
Action Date: 12 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-12
Capital : 120 GBP
Documents
Capital allotment shares
Date: 17 Nov 2021
Action Date: 12 Nov 2021
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2021-11-12
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemary Anne Elizabeth Swabey
Appointment date: 2016-05-10
Documents
Annual return company with made up date
Date: 20 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Certificate change of name company
Date: 02 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed albany prestige cars LIMITED\certificate issued on 02/10/15
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 29 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company current shortened
Date: 08 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Change person secretary company with change date
Date: 09 May 2013
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-03
Officer name: Mrs Rosemary Anne Elizabeth Moon
Documents
Some Companies
23 CORSICA STREET,LONDON,N5 1JT
Number: | 11733368 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 MILLFIELDS ROAD,BILSTON,WV14 0QX
Number: | 11436658 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR REDINGTON COURT,HOVE,BN3 2BB
Number: | 09588449 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10981533 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BERWICK STREET,LONDON,W1F 8SG
Number: | OC419580 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10885611 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |