Advanced company searchLink opens in new window

ABBEY STUDY GROUP LTD

Company number 07059863

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)
02 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
11 Jun 2018 AD01 Registered office address changed from 48 Selbourne Avenue Surbiton Surrey KT6 7NT England to PO Box WD4 8GX Ovaltine Court Ovaltine Court Ovaltine Drive Kings Langley Hertfordshire WD4 8GX on 11 June 2018
16 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
12 May 2017 AA Accounts for a dormant company made up to 31 October 2016
16 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4,000
16 May 2016 CH01 Director's details changed for Dr. Ahmad Khanipour on 16 May 2016
04 Jan 2016 AA Accounts for a dormant company made up to 31 October 2015
03 Sep 2015 AD01 Registered office address changed from 23 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA to 48 Selbourne Avenue Surbiton Surrey KT6 7NT on 3 September 2015
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4,000
04 Dec 2014 AA Accounts for a dormant company made up to 31 October 2014
20 Oct 2014 AD01 Registered office address changed from Sedgewall House 19 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to 23 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA on 20 October 2014
06 Oct 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4,000
06 Oct 2014 CH01 Director's details changed for Dr. Ahmad Khanipour on 25 September 2014
28 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
05 Jul 2013 AA Accounts for a dormant company made up to 1 November 2012
05 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 4,000
05 Jun 2013 CH01 Director's details changed for Dr. Ahmad Khanipour on 5 June 2013
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
29 May 2013 AD01 Registered office address changed from C/O Etco Limited 23 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA United Kingdom on 29 May 2013
28 May 2013 AP01 Appointment of Mr. Robert Frederick Aird as a director
18 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
18 Nov 2012 AD01 Registered office address changed from C/O Etco Limited 23 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA United Kingdom on 18 November 2012
18 Nov 2012 AD01 Registered office address changed from 12 Drovers Way Bradford West Yorkshire BD2 1JZ United Kingdom on 18 November 2012
23 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011