Advanced company searchLink opens in new window

ABAX UK LIMITED

Company number 07764543

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)
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
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2020.
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
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2020.
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
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2020.
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
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2020.
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
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2020.
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
  • MODEL ARTICLES ‐ Model articles adopted