- Company Overview for ABERDAZ TECH LIMITED (09575806)
- Filing history for ABERDAZ TECH LIMITED (09575806)
- People for ABERDAZ TECH LIMITED (09575806)
- More for ABERDAZ TECH LIMITED (09575806)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
28 Mar 2023 | TM01 | Termination of appointment of Darren Lee Murphy as a director on 27 March 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Darren Lee Murphy on 1 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
20 Jan 2021 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from 45 Queen Street Deal CT14 6EY England to 76 Bachelor Gardens Harrogate HG1 3EA on 16 July 2020 | |
23 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Feb 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 30 June 2018 | |
15 Oct 2018 | PSC04 | Change of details for Mr Matthew Harris as a person with significant control on 1 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
15 Oct 2018 | CH01 | Director's details changed for Mr Darren Murphy on 1 October 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from 98 Cobbold Road London W12 9LL England to 45 Queen Street Deal CT14 6EY on 15 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 76 Sirdar Road Sirdar Road London W11 4EG England to 98 Cobbold Road London W12 9LL on 2 October 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
06 Oct 2017 | AP01 | Appointment of Mr Darren Murphy as a director on 1 October 2017 |