Advanced company searchLink opens in new window

A2B SHOP LIMITED

Company number 09871557

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)
09 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2022 AD01 Registered office address changed from 116 Coldharbour Road Bristol Somerset BS6 7SL England to 5 Brayford Square Brayford Square London E1 0SG on 1 June 2022
30 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
23 Dec 2021 AAMD Amended micro company accounts made up to 30 November 2020
30 Jul 2021 AA Micro company accounts made up to 30 November 2020
19 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
23 Jul 2020 AA Micro company accounts made up to 30 November 2019
23 Dec 2019 CH01 Director's details changed for Mr Karl Haden on 20 December 2019
23 Dec 2019 PSC04 Change of details for Mr Karl Haden as a person with significant control on 20 December 2019
18 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
14 Feb 2018 PSC04 Change of details for Mr Karl Haden as a person with significant control on 12 November 2016
14 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 AD01 Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT England to 116 Coldharbour Road Bristol Somerset BS6 7SL on 13 February 2018
13 Feb 2018 CS01 Confirmation statement made on 11 November 2017 with updates
13 Feb 2018 PSC01 Notification of Francis Hornak as a person with significant control on 12 November 2016
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2018 PSC04 Change of details for Mr Karl Haden as a person with significant control on 29 January 2018
10 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Aug 2017 CH01 Director's details changed for Mr Karl Haden on 1 August 2017
13 Jan 2017 CS01 Confirmation statement made on 11 November 2016 with updates
28 Oct 2016 AD01 Registered office address changed from 8 Wheelwight's Corner Old Market Nailsworth Gloucestershire GL6 0DB United Kingdom to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016