Advanced company searchLink opens in new window

ABERDAZ TECH LIMITED

Company number 09575806

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
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