- Company Overview for AB-FLATMATE LTD (07661027)
- Filing history for AB-FLATMATE LTD (07661027)
- People for AB-FLATMATE LTD (07661027)
- Charges for AB-FLATMATE LTD (07661027)
- More for AB-FLATMATE LTD (07661027)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
29 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Jul 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Aug 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
20 Jun 2020 | MR01 | Registration of charge 076610270001, created on 17 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Apr 2020 | PSC01 | Notification of Gustavo Alejandro Alba Cortes as a person with significant control on 23 January 2020 | |
18 Apr 2020 | PSC07 | Cessation of Gregg Benhamou as a person with significant control on 23 January 2020 | |
18 Apr 2020 | PSC07 | Cessation of Roger Allouche as a person with significant control on 23 January 2020 | |
18 Apr 2020 | TM01 | Termination of appointment of Gregg Benhamou as a director on 23 January 2020 | |
18 Apr 2020 | TM01 | Termination of appointment of Roger Allouche as a director on 23 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Gustavo Alejandro Alba Cortes as a director on 28 January 2020 | |
30 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
11 Apr 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
21 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
13 Jun 2017 | TM02 | Termination of appointment of Amedia Ltd as a secretary on 13 June 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to 5a Accomodation Road London NW11 8ED on 19 April 2017 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |