Advanced company searchLink opens in new window

ABJON LTD

Company number 05249735

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)
07 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with updates
03 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
03 Aug 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Aug 2023 MAR Re-registration of Memorandum and Articles
03 Aug 2023 CERT1 Certificate of re-registration from Unlimited to Limited
03 Aug 2023 RR06 Re-registration from a private unlimited company to a private limited company
14 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
30 Mar 2023 AD01 Registered office address changed from Yarborough House 32 Burgh Old Road Skegness PE25 2LN England to Yarborough House 32 Burgh Old Road Skegness PE25 2LB on 30 March 2023
27 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
22 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
18 Dec 2020 AD01 Registered office address changed from 32 Yarborough House 32 Burgh Old Road Skegness Lincs PE25 2LN England to Yarborough House 32 Burgh Old Road Skegness PE25 2LN on 18 December 2020
18 Dec 2020 AD01 Registered office address changed from 7 the Lindens Houghton Regis Dunstable Beds LU5 5DQ England to 32 Yarborough House 32 Burgh Old Road Skegness Lincs PE25 2LN on 18 December 2020
03 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
27 Nov 2019 AD01 Registered office address changed from 57 Leaf Road, Houghton Regis Dunstable Beds LU5 5JG to 7 the Lindens Houghton Regis Dunstable Beds LU5 5DQ on 27 November 2019
02 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
11 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
22 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
22 Jul 2017 PSC01 Notification of David Abbott as a person with significant control on 1 July 2017
02 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
01 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
18 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 Jul 2014 CH03 Secretary's details changed for Mrs Bonita Abbott on 18 July 2014
18 Jul 2014 CH01 Director's details changed for Mrs Bonita Abbott on 18 July 2014
18 Jul 2014 CH01 Director's details changed for Mr David Abbott on 18 July 2014
01 Jul 2013 MAR Re-registration of Memorandum and Articles