Advanced company searchLink opens in new window

ABRANT LIMITED

Company number 01374293

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)
28 Jul 2015 AD01 Registered office address changed from First Floor 76 New Bond Street London W1S 1RX to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 28 July 2015
02 Jan 2015 SH06 Cancellation of shares. Statement of capital on 24 November 2014
  • GBP 13
09 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Dec 2014 SH03 Purchase of own shares.
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 14
18 Aug 2014 AD04 Register(s) moved to registered office address First Floor 76 New Bond Street London W1S 1RX
18 Aug 2014 TM01 Termination of appointment of Heather Lynne Wadsworth as a director on 8 July 2014
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 14
12 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Nov 2011 TM01 Termination of appointment of John Hoyland as a director
03 Nov 2011 TM01 Termination of appointment of Vera Beswick as a director
03 Nov 2011 AP01 Appointment of Ms Juliet James as a director
15 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Ian Henry Logan on 1 October 2009
09 Aug 2010 CH01 Director's details changed for Mr Roger Whitaker on 1 October 2009
09 Aug 2010 CH01 Director's details changed for Ms Heather Lynne Wadsworth on 1 October 2009
09 Aug 2010 CH01 Director's details changed for Suzanne Marie Claude Brigitte Roux on 1 October 2009
09 Aug 2010 CH01 Director's details changed for Mr Charles Richard Wentworth-Stanley on 1 October 2009
09 Aug 2010 AD03 Register(s) moved to registered inspection location