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)
23 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
21 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 AD01 Registered office address changed from C/O 6th Floor 13 Berkeley Street Mayfair London W1J 8DU to Level 24, the Shard 32 London Bridge Street London SE1 9SG on 3 July 2017
21 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 250
22 Sep 2015 AP01 Appointment of Mr Gurmail Singh Uppal as a director on 22 September 2015
22 Sep 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
04 Aug 2015 CERTNM Company name changed abelneaux LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
04 Aug 2015 AA Accounts for a dormant company made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 250
19 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
08 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 250
07 May 2014 AD01 Registered office address changed from 8 Home Farm Place Merstham Redhill RH1 3ET England on 7 May 2014
09 Aug 2013 AA Accounts for a dormant company made up to 30 April 2013
09 Aug 2013 AD01 Registered office address changed from 123C Monson Road Redhill Surrey RH1 2EX United Kingdom on 9 August 2013
07 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
11 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
10 Apr 2012 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 10 April 2012
23 Jan 2012 AD01 Registered office address changed from 123C Monson Road Redhill RH1 2EX United Kingdom on 23 January 2012
12 Jan 2012 AD01 Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 12 January 2012
21 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)