Advanced company searchLink opens in new window

ABELNEAUX CAPITAL LIMITED

Company number 07611962

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)
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