ALBERMARLE TRADING LIMITED: Filings
Overview
Company Name | ALBERMARLE TRADING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04164806 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ALBERMARLE TRADING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Director's details changed for Mr Stephen John Dudley Hickson on Nov 02, 2022 | 2 pages | CH01 | ||
Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG England to Second Floor Office Suite, 4 Chartfield House Castle Street Taunton Somerset TA1 4AS on Nov 02, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Oct 15, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Director's details changed for Mr Stephen John Dudley Hickson on Apr 10, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Nov 08, 2017 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Jun 30, 2016 | 8 pages | AA | ||
Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 22 Billet Street Taunton Somerset TA1 3NG on Mar 21, 2017 | 1 pages | AD01 | ||
Termination of appointment of Appleton Secretaries Limited as a secretary on Mar 03, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0