- Company Overview for ABELNEAUX CAPITAL LIMITED (07611962)
- Filing history for ABELNEAUX CAPITAL LIMITED (07611962)
- People for ABELNEAUX CAPITAL LIMITED (07611962)
- More for ABELNEAUX CAPITAL LIMITED (07611962)
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) |
---|---|---|---|
19 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
12 Mar 2024 | AD01 | Registered office address changed from 50 Greek Street London W1D 4EQ United Kingdom to Robert Denholm House Bletchingley Road Nutfield Redhill RH1 4HW on 12 March 2024 | |
05 Dec 2023 | TM01 | Termination of appointment of Gurmail Singh Uppal as a director on 24 November 2023 | |
22 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
19 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
05 Apr 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
01 Apr 2021 | AD01 | Registered office address changed from 5th Floor, 82 Dean Street London W1D 3SP England to 50 Greek Street London W1D 4EQ on 1 April 2021 | |
25 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
07 Apr 2019 | CH01 | Director's details changed for Mr Gurmail Singh Uppal on 1 April 2019 | |
07 Apr 2019 | PSC04 | Change of details for Mr Kenyon Andrew Abel as a person with significant control on 20 March 2018 | |
15 Nov 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
23 Oct 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
10 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Kenyon Andrew Abel on 31 May 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 5th Floor, 82 Dean Street London United Kingdom to 5th Floor, 82 Dean Street London W1D 3SP on 3 September 2018 | |
14 May 2018 | AD01 | Registered office address changed from Level 24, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 5th Floor, 82 Dean Street London on 14 May 2018 |