- Company Overview for ABODUS PROCUREMENT LIMITED (09575984)
- Filing history for ABODUS PROCUREMENT LIMITED (09575984)
- People for ABODUS PROCUREMENT LIMITED (09575984)
- More for ABODUS PROCUREMENT LIMITED (09575984)
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) |
---|---|---|---|
21 Jan 2025 | CERTNM |
Company name changed abodus property management LIMITED\certificate issued on 21/01/25
|
|
14 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
19 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
17 May 2023 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 17 May 2023 | |
10 May 2023 | AP01 | Appointment of Mr Jocelyn Roderick Johns Muirie as a director on 20 April 2023 | |
10 May 2023 | TM01 | Termination of appointment of James Lonsdale Pike as a director on 20 April 2023 | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
26 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from 7 Fleet Place London EC4M 7rd England to 5 Fleet Place London EC4M 7rd on 21 August 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Rupert Dominic Phillips as a director on 11 August 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from The Old Forge Bridge Street Hadleigh Ipswich IP7 6BY England to 7 Fleet Place London EC4M 7rd on 14 August 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr James Lonsdale Pike as a director on 11 August 2017 | |
21 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
26 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|