ABBOTTVISION NO OFFENCE S2 LIMITED
Company number 09643071
- Company Overview for ABBOTTVISION NO OFFENCE S2 LIMITED (09643071)
- Filing history for ABBOTTVISION NO OFFENCE S2 LIMITED (09643071)
- People for ABBOTTVISION NO OFFENCE S2 LIMITED (09643071)
- Charges for ABBOTTVISION NO OFFENCE S2 LIMITED (09643071)
- More for ABBOTTVISION NO OFFENCE S2 LIMITED (09643071)
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 Aug 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
08 Aug 2017 | PSC02 | Notification of Abbot Vision Llp as a person with significant control on 6 April 2016 | |
26 Jul 2017 | AD01 | Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom to 10 Orange Street Haymarket London WC2H 7DQ on 26 July 2017 | |
12 Jan 2017 | AA | Full accounts made up to 21 October 2016 | |
08 Jan 2017 | AA01 | Previous accounting period shortened from 3 June 2017 to 21 October 2016 | |
05 Aug 2016 | AA | Full accounts made up to 3 June 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
28 Jul 2016 | CH01 | Director's details changed for Mr Paul Coe on 16 June 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mr Martin Neville Carr on 16 June 2016 | |
27 Jun 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 3 June 2016 | |
24 Feb 2016 | MR01 | Registration of charge 096430710002, created on 8 February 2016 | |
21 Nov 2015 | MR01 | Registration of charge 096430710001, created on 18 November 2015 | |
17 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-17
|