Company NameAlbertbow Ltd
DirectorCraig George Trenier
Company StatusActive
Company Number11160789
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Craig George Trenier
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityIrish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Hatfields
London
SE1 9PG
Director NameMr Harry Morgan Rhys Davies
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2023)
RoleTechnology Recruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address79-81 Borough Road
London
SE1 1DN

Location

Registered Address1-2 Hatfields
London
SE1 9PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

4 December 2023Termination of appointment of Harry Morgan Rhys Davies as a director on 1 December 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
2 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
6 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
7 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (4 pages)
20 September 2021Change of details for Mr Craig George Trenier as a person with significant control on 18 December 2020 (2 pages)
20 September 2021Director's details changed for Mr Craig George Trenier on 18 December 2020 (2 pages)
21 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
13 April 2021Change of details for Mr Harry Morgan Rhys Davies as a person with significant control on 1 April 2021 (2 pages)
17 March 2021Registered office address changed from 30 Stamford Street London SE1 9LQ England to 79-81 Borough Road London SE1 1DN on 17 March 2021 (1 page)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
13 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
4 April 2019Notification of Harry Morgan Rhys Davies as a person with significant control on 23 March 2019 (2 pages)
4 April 2019Appointment of Mr Harry Morgan Rhys Davies as a director on 22 March 2019 (2 pages)
3 April 2019Change of details for Mr Craig George Trenier as a person with significant control on 22 March 2019 (2 pages)
3 April 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 2
(3 pages)
23 January 2019Confirmation statement made on 27 December 2018 with updates (3 pages)
26 April 2018Registered office address changed from Flat 11 Block B Duchy Street London SE1 8AQ United Kingdom to 30 Stamford Street London SE1 9LQ on 26 April 2018 (1 page)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)