Advanced company searchLink opens in new window

ABRIAND LIMITED

Company number 07690482

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)
28 Jan 2019 AD01 Registered office address changed from 106-108 High Street Teddington Middlesex TW11 8JD to Wizard House 2a Cambridge Road Teddington TW11 8DR on 28 January 2019
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 2,958.2386
11 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 30/06/2018
03 Jul 2018 CS01 30/06/18 Statement of Capital gbp 2953.482
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/10/2018
29 May 2018 TM01 Termination of appointment of Ian Edward as a director on 21 May 2018
29 May 2018 AP03 Appointment of Mr Christopher Patrick Edward Guy as a secretary on 29 May 2018
29 May 2018 TM02 Termination of appointment of Helen Louise Melvin as a secretary on 29 May 2018
29 May 2018 AP01 Appointment of Mr Christopher Patrick Edward Guy as a director on 29 May 2018
05 Feb 2018 AA Group of companies' accounts made up to 2 July 2017
18 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 28/09/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2017 SH10 Particulars of variation of rights attached to shares
03 Oct 2017 PSC02 Notification of Core Capital Partners Llp. as a person with significant control on 30 June 2016
03 Oct 2017 PSC02 Notification of Core Gp Ii Llp as a person with significant control on 30 June 2016
19 Sep 2017 PSC07 Cessation of Core Capital I Lp as a person with significant control on 30 June 2016
07 Jul 2017 PSC05 Change of details for Core Capital I Lp as a person with significant control on 14 July 2016
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
09 Jun 2017 MR01 Registration of charge 076904820004, created on 31 May 2017
05 Jun 2017 MR04 Satisfaction of charge 076904820002 in full
02 Jun 2017 MR01 Registration of charge 076904820003, created on 31 May 2017
21 Mar 2017 AA Group of companies' accounts made up to 3 July 2016
04 Jan 2017 TM01 Termination of appointment of Ian Robert Howard Glyn as a director on 14 September 2016
09 Sep 2016 SH08 Change of share class name or designation
05 Sep 2016 SH10 Particulars of variation of rights attached to shares
05 Sep 2016 SH08 Change of share class name or designation
05 Sep 2016 SH10 Particulars of variation of rights attached to shares