Advanced company searchLink opens in new window

ABCXYZDEF LIMITED

Company number 05760846

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)
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
  • GBP 383.68
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
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 383.68
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 383.68
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 357.65592
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
  • GBP 357.65592
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
  • GBP 357.15602