- Company Overview for ABZENA LIMITED (08957107)
- Filing history for ABZENA LIMITED (08957107)
- People for ABZENA LIMITED (08957107)
- Charges for ABZENA LIMITED (08957107)
- Registers for ABZENA LIMITED (08957107)
- More for ABZENA LIMITED (08957107)
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) |
---|---|---|---|
23 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
23 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
09 Jun 2021 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
02 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
19 May 2021 | MR04 | Satisfaction of charge 089571070002 in full | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
12 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
12 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
12 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
12 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
29 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 17 April 2020
|
|
02 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 27 February 2020
|
|
06 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
06 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
06 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
06 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
06 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
04 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
04 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
09 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 27 November 2019
|
|
08 Nov 2019 | PSC05 | Change of details for Astro Bidco Limited as a person with significant control on 8 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Nicholas O'leary as a director on 29 October 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Brian Regan as a director on 29 October 2019 | |
08 Nov 2019 | AP01 | Appointment of Mrs Michelle Dawn Neaves as a director on 29 October 2019 |