- Company Overview for ABCXYZDEF LIMITED (05760846)
- Filing history for ABCXYZDEF LIMITED (05760846)
- People for ABCXYZDEF LIMITED (05760846)
- Charges for ABCXYZDEF LIMITED (05760846)
- Insolvency for ABCXYZDEF LIMITED (05760846)
- More for ABCXYZDEF LIMITED (05760846)
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) |
---|---|---|---|
06 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
01 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Andrew Leonard Walker as a director on 19 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Christopher Moyses as a director on 19 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
01 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
26 Nov 2015 | TM01 | Termination of appointment of Zoe Jeanette Morgan as a director on 19 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Peter John Davis as a director on 19 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Grant Rostron Berry as a director on 19 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Martin Dudley Beaumont as a director on 19 November 2015 | |
08 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of David Julian Alexander Goldsmith as a director on 30 July 2015 | |
08 May 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 13 January 2015
|
|
05 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
02 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | CH01 | Director's details changed for Dr Christopher Moyses on 28 April 2014 | |
13 May 2014 | AD01 | Registered office address changed from 79 Clerkenwell Road London London EC1R 5AR United Kingdom on 13 May 2014 | |
25 Apr 2014 | AP01 | Appointment of Sir Peter John Davis as a director | |
25 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
23 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 19 December 2012
|