- Company Overview for AB INBEV HOLDINGS LIMITED (04185128)
- Filing history for AB INBEV HOLDINGS LIMITED (04185128)
- People for AB INBEV HOLDINGS LIMITED (04185128)
- More for AB INBEV HOLDINGS LIMITED (04185128)
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) |
---|---|---|---|
20 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
20 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
20 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
11 May 2020 | AP01 | Appointment of Yann Callou as a director on 11 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
21 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
21 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
21 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
21 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
05 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
25 Feb 2019 | PSC05 | Change of details for Abi Sab Group Holding Limited as a person with significant control on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Ab Inbev House Church Street West Woking GU21 6HT United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 | |
12 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
10 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
10 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
10 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2018
|
|
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2018 | AP01 | Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 | |
02 Jul 2018 | AP01 | Appointment of Sibil Jiang as a director on 25 June 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates |