Advanced company searchLink opens in new window

ABBEYCAVE LIMITED

Company number 01358333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
27 Sep 2024 CH01 Director's details changed for Mr Jonathan Stuart Morris on 27 September 2024
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
15 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
23 Jun 2023 TM02 Termination of appointment of Aston Square Ltd as a secretary on 23 June 2023
23 Jun 2023 AP04 Appointment of Ashley Milton Ltd as a secretary on 23 June 2023
23 Jun 2023 AD01 Registered office address changed from PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA England to 290 Elgin Avenue London W9 1JS on 23 June 2023
02 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
16 Sep 2022 TM01 Termination of appointment of Athanasios Chatzipavlis as a director on 16 September 2022
16 Sep 2022 TM01 Termination of appointment of Maria Chatzipavlis as a director on 16 September 2022
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 21 June 2021 with updates
09 Aug 2021 AP01 Appointment of Mr Jonathan Stuart Morris as a director on 19 March 2021
10 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Jan 2021 PSC08 Notification of a person with significant control statement
15 Sep 2020 CS01 Confirmation statement made on 21 June 2020 with updates
15 Sep 2020 PSC07 Cessation of Jonathan Roger Dawson as a person with significant control on 15 September 2020
06 May 2020 AD01 Registered office address changed from Flat 6 st Anns Court 35 Sunningfields Road London NW4 4QY England to PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA on 6 May 2020
05 May 2020 AP01 Appointment of Kshma Jaswant Shah as a director on 4 May 2020
30 Apr 2020 AP04 Appointment of Aston Square Ltd as a secretary on 30 April 2020
30 Apr 2020 TM01 Termination of appointment of Sureta Chana Staker as a director on 20 February 2020