- Company Overview for ABSL HOLDINGS LIMITED (09242418)
- Filing history for ABSL HOLDINGS LIMITED (09242418)
- People for ABSL HOLDINGS LIMITED (09242418)
- Charges for ABSL HOLDINGS LIMITED (09242418)
- More for ABSL HOLDINGS LIMITED (09242418)
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) |
---|---|---|---|
20 Dec 2024 | AA | Accounts for a small company made up to 31 July 2024 | |
25 Oct 2024 | MR01 | Registration of charge 092424180005, created on 18 October 2024 | |
18 Oct 2024 | MR04 | Satisfaction of charge 092424180004 in full | |
23 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
10 May 2024 | MR04 | Satisfaction of charge 092424180003 in full | |
06 Feb 2024 | AA | Accounts for a small company made up to 30 July 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
16 Dec 2022 | AA | Accounts for a small company made up to 30 July 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
22 Sep 2022 | CH01 | Director's details changed for Mr Anthony David Chambers on 21 September 2022 | |
10 Feb 2022 | AA | Accounts for a small company made up to 30 July 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
06 May 2021 | AA | Accounts for a small company made up to 30 July 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
22 Sep 2020 | TM01 | Termination of appointment of Daniel Freedman as a director on 21 September 2020 | |
12 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 21/09/2019 | |
24 Apr 2020 | AA | Accounts for a small company made up to 30 July 2019 | |
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 29 July 2019
|
|
08 Oct 2019 | TM01 | Termination of appointment of Paul Gary Hirst as a director on 8 October 2019 | |
08 Oct 2019 | TM02 | Termination of appointment of Paul Gary Hirst as a secretary on 8 October 2019 | |
07 Oct 2019 | CS01 |
Confirmation statement made on 21 September 2019 with no updates
|
|
01 Oct 2019 | PSC05 | Change of details for Aquila Real Estate Limited as a person with significant control on 29 May 2019 | |
29 Jun 2019 | AD01 | Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ to 6a High Street Chelmsford CM1 1BE on 29 June 2019 | |
15 May 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
09 Apr 2019 | AP01 | Appointment of Mr Dominic Chambers as a director on 9 April 2019 |