- 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 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jan 2016 | AD01 | Registered office address changed from Unit 2 Eaglethorpe Barns Warmington Peterborough PE8 6TJ to Allia Business Centre - Abax Stadium London Road Peterborough PE2 8AN on 29 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
13 Jan 2016 | CH01 | Director's details changed for Chris Miller on 1 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Frank Roger Ystenes as a director on 1 December 2015 | |
04 Jan 2016 | AP01 | Appointment of Chris Miller as a director on 1 December 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
02 Dec 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Mar 2014 | TM01 | Termination of appointment of Bjorn Helgeland as a director | |
18 Mar 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-03-18
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Apr 2013 | TM01 | Termination of appointment of David Button as a director | |
28 Feb 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 28 February 2013 | |
11 Jan 2013 | AR01 |
Annual return made up to 20 December 2012 with full list of shareholders
|
|
11 Jan 2013 | CH01 | Director's details changed for Frank Roger on 10 January 2013 | |
21 Dec 2011 | AR01 |
Annual return made up to 20 December 2011 with full list of shareholders
|
|
21 Dec 2011 | AD01 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 21 December 2011 | |
18 Nov 2011 | AP01 | Appointment of Bjorn Erik Helgeland as a director | |
18 Nov 2011 | AP01 | Appointment of David Michael Button as a director | |
06 Sep 2011 | NEWINC |
Incorporation
|