- Company Overview for ABAX UK LIMITED (07764543)
- Filing history for ABAX UK LIMITED (07764543)
- People for ABAX UK LIMITED (07764543)
- Charges for ABAX UK LIMITED (07764543)
- More for ABAX UK LIMITED (07764543)
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) |
---|---|---|---|
06 Feb 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Jan 2020 | RP04AR01 | Second filing of the annual return made up to 20 December 2013 | |
29 Jan 2020 | RP04AR01 | Second filing of the annual return made up to 20 December 2015 | |
29 Jan 2020 | RP04AR01 | Second filing of the annual return made up to 20 December 2014 | |
29 Jan 2020 | RP04AR01 | Second filing of the annual return made up to 20 December 2012 | |
29 Jan 2020 | RP04AR01 | Second filing of the annual return made up to 20 December 2011 | |
16 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
14 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 20/12/2018 | |
14 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 20/12/2016 | |
14 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 20/12/2017 | |
12 Feb 2019 | RP04TM01 | Second filing for the termination of Christopher John Miller as a director | |
28 Jan 2019 | PSC02 | Notification of Abax As as a person with significant control on 24 January 2019 | |
28 Jan 2019 | PSC02 | Notification of Abax As as a person with significant control on 24 January 2019 | |
28 Jan 2019 | PSC07 | Cessation of Petter Quinsgaard as a person with significant control on 24 January 2019 | |
28 Jan 2019 | AP03 | Appointment of Janice Meakin as a secretary on 24 January 2019 | |
28 Jan 2019 | AP01 | Appointment of David Gerard Norton as a director on 24 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Morten Ditlev Strand as a director on 24 January 2019 | |
28 Jan 2019 | TM01 |
Termination of appointment of Christopher John Miller as a director on 24 January 2018
|
|
21 Dec 2018 | CS01 |
Confirmation statement made on 20 December 2018 with no updates
|
|
10 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Jan 2018 | CS01 |
Confirmation statement made on 20 December 2017 with no updates
|
|
25 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
30 Aug 2017 | MR01 | Registration of charge 077645430001, created on 22 August 2017 | |
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | CS01 |
20/12/16 Statement of Capital gbp 100000
|