ALBION POWER CAPITAL LTD

Unit 1.17, International House 1100 Great West Road, Brentford, TW8 0GP, England
StatusACTIVE
Company No.10378016
CategoryPrivate Limited Company
Incorporated15 Sep 2016
Age7 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

ALBION POWER CAPITAL LTD is an active private limited company with number 10378016. It was incorporated 7 years, 8 months, 22 days ago, on 15 September 2016. The company address is Unit 1.17, International House 1100 Great West Road, Brentford, TW8 0GP, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-01

Psc name: Mr Oleksandr Barannik

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Oleksandr Barannik

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: Unit 1.17, International House 1100 Great West Road Brentford TW8 0GP

Old address: Unit 1.11, International.House 1100 Great West Road Brentford TW8 0GP England

Change date: 2020-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oleksandr Barannik

Change date: 2019-12-11

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stark

Change date: 2019-12-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-11

Psc name: Mr Andrew Stark

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elisaveta Scetinina

Cessation date: 2019-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

New address: Unit 1.11, International.House 1100 Great West Road Brentford TW8 0GP

Old address: Unit Gl.B, International House 1100 Great West Road Brentford TW8 0GP United Kingdom

Change date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Stark

Change date: 2019-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elisaveta Scetinina

Notification date: 2019-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-07

Psc name: Mr Andriy Shchetynin

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-07

Officer name: Mr Andriy Shchetynin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

New address: Unit Gl.B, International House 1100 Great West Road Brentford TW8 0GP

Old address: 3 Arosa Road East Twickenham Middlesex TW1 2TL United Kingdom

Change date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Andriy Shchetynin

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andriy Shchetynin

Change date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Resolution

Date: 20 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Director Andriy Volodymyrovych Shchetynin

Change date: 2016-10-03

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-03

Officer name: Director Oleksandr Felixovych Barrannik

Documents

View document PDF

Incorporation company

Date: 15 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC GREEN LTD

126 RUSHDENE,,SE2 9RU

Number:05083827
Status:ACTIVE
Category:Private Limited Company

ASSESSMENT AND TRAINING SERVICES LTD

NEW MILL HOUSE,THORPE WILLOUGHBY,YO8 9PG

Number:05296797
Status:ACTIVE
Category:Private Limited Company

BURTON ORTHOPAEDIC SERVICES LTD

OAKMOORE COURT 11C KINGSWOOD ROAD,DROITWICH,WR9 0QH

Number:11198407
Status:ACTIVE
Category:Private Limited Company

ECOEXEC.CAB LTD

BYWELL CHELMSFORD ROAD,BISHOP'S STORTFORD,CM22 7BD

Number:10418925
Status:ACTIVE
Category:Private Limited Company

MICHAEL SMITH ELECTRICAL SERVICES LIMITED

C/O WATSON SYERS ACCOUNTANTS LTD EVOLVE BUSINESS CENTRE, CYGNET WAY,HOUGHTON-LE-SPRING,DH4 5QY

Number:06758666
Status:ACTIVE
Category:Private Limited Company

SOBIUS DEVELOPMENT LTD

6-8 DARTFORD ROAD, OFFICE 11,MARCH,PE15 8AQ

Number:08928199
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source