Albany Beck Consulting LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2015-12-31 | |
Cash in hand | £50,380 | -7.52% |
Liabilities | £221,144 | +5.24% |
Fixed Assets | £418 | -61.97% |
Trade Debtors | £249,376 | -27.96% |
Total assets | £221,144 | +5.24% |
Total liabilities | £221,144 | +5.24% |
NOKOMIS & BOR ENTERPRISES LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05306132 |
Record last updated | Friday, October 6, 2023 9:58:05 AM UTC |
Official Address | 160 Fleet Street Blackfriars London England Ec4a2dq Castle Baynard There are 623 companies registered at this street |
Locality | Castle Baynard |
Region | City Of London, England |
Postal Code | EC4A2DQ |
Sector | Temporary employment agency activities |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 30, 2023 | Resignation of one Director (a man) |  |
Registry | Oct 2, 2019 | Resignation of one Director (a man) 5306... |  |
Registry | Oct 2, 2019 | Appointment of a man as Director and Chartered Accountant |  |
Registry | Apr 4, 2018 | Resignation of one Director (a man) |  |
Registry | Apr 4, 2018 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Apr 4, 2018 | Resignation of one Individual Or Entity With Significant Influence Or Control |  |
Registry | Oct 4, 2017 | Registration of a charge / charge code |  |
Registry | Sep 26, 2017 | Registration of a charge / charge code 2600034... |  |
Financials | Sep 18, 2017 | Annual accounts |  |
Registry | Aug 31, 2017 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 21, 2016 | Confirmation statement made , with updates |  |
Financials | Jul 26, 2016 | Annual accounts |  |
Registry | May 4, 2016 | Change of registered office address |  |
Registry | Apr 14, 2016 | Notice of particulars of variation of rights attached to shares |  |
Registry | Apr 14, 2016 | Notice of name or other designation of class of shares |  |
Registry | Apr 14, 2016 | Statement of companies objects |  |
Registry | Apr 13, 2016 | Resolution |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Mar 22, 2016 | Appointment of a person as Director |  |
Registry | Mar 22, 2016 | Appointment of a person as Director 2597100... |  |
Registry | Mar 22, 2016 | Resignation of one Director |  |
Registry | Mar 22, 2016 | Resignation of one Secretary |  |
Registry | Mar 22, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Mar 22, 2016 | Statement of satisfaction of a charge / full / charge no 1 2597100... |  |
Registry | Mar 11, 2016 | Two appointments: 2 men |  |
Registry | Jan 7, 2016 | Annual return |  |
Registry | Sep 30, 2015 | Change of registered office address |  |
Financials | Sep 14, 2015 | Annual accounts |  |
Registry | Feb 11, 2015 | Annual return |  |
Registry | Feb 10, 2015 | Change of particulars for director |  |
Registry | Dec 24, 2014 | Change of particulars for secretary |  |
Registry | Dec 23, 2014 | Change of particulars for director |  |
Registry | Dec 22, 2014 | Registration of a charge / charge code |  |
Financials | Oct 8, 2014 | Annual accounts |  |
Registry | Apr 15, 2014 | Change of registered office address |  |
Registry | Apr 15, 2014 | Notice of striking-off action discontinued |  |
Registry | Apr 14, 2014 | Annual return |  |
Registry | Apr 8, 2014 | First notification of strike-off action in london gazette |  |
Registry | Nov 13, 2013 | Change of registered office address |  |
Financials | Oct 3, 2013 | Annual accounts |  |
Registry | Jan 18, 2013 | Annual return |  |
Financials | Oct 3, 2012 | Annual accounts |  |
Registry | Dec 14, 2011 | Annual return |  |
Financials | Oct 4, 2011 | Annual accounts |  |
Registry | Sep 15, 2011 | Change of registered office address |  |
Registry | Jul 29, 2011 | Mortgage |  |
Registry | Mar 1, 2011 | Annual return |  |
Registry | Oct 26, 2010 | Change of particulars for director |  |
Financials | Sep 28, 2010 | Annual accounts |  |
Registry | Mar 2, 2010 | Annual return |  |
Financials | Oct 5, 2009 | Annual accounts |  |
Registry | Feb 24, 2009 | Annual return |  |
Financials | Nov 4, 2008 | Annual accounts |  |
Registry | May 30, 2008 | Annual return |  |
Registry | May 28, 2008 | Annual return 2593082... |  |
Registry | May 27, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 27, 2008 | Notice of change of directors or secretaries or in their particulars 2593082... |  |
Registry | May 16, 2008 | Change in situation or address of registered office |  |
Financials | Oct 27, 2007 | Annual accounts |  |
Financials | Sep 13, 2006 | Annual accounts 1867567... |  |
Registry | Jul 17, 2006 | Particulars of a mortgage or charge |  |
Registry | Jan 16, 2006 | Annual return |  |
Registry | Apr 20, 2005 | Change in situation or address of registered office |  |
Registry | Apr 9, 2005 | Appointment of a person |  |
Registry | Apr 9, 2005 | Appointment of a person 1831892... |  |
Registry | Mar 29, 2005 | Two appointments: 2 men |  |
Registry | Mar 22, 2005 | Change of name certificate |  |
Registry | Mar 22, 2005 | Company name change |  |
Registry | Dec 7, 2004 | Two appointments: 2 companies |  |
Registry | Dec 7, 2004 | Resignation of a person |  |
Registry | Dec 7, 2004 | Resignation of a person 1831887... |  |