- Company Overview for ABJON LTD (05249735)
- Filing history for ABJON LTD (05249735)
- People for ABJON LTD (05249735)
- More for ABJON LTD (05249735)
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
|
|
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
|
|
01 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
18 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
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 |