Advanced company searchLink opens in new window

ABBEY GARDENS CAPITAL LIMITED

Company number 10181623

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)
31 May 2024 AA Total exemption full accounts made up to 31 May 2023
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 Jun 2022 PSC04 Change of details for Ms Emily Ann Cohen as a person with significant control on 23 June 2022
23 Jun 2022 PSC04 Change of details for Mr Roy Asher Schwartz as a person with significant control on 23 June 2022
23 Jun 2022 CH01 Director's details changed for Mr Roy Asher Schwartz on 23 June 2022
23 Jun 2022 AD01 Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 23 June 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
10 May 2021 AD01 Registered office address changed from 5th Floor 64 North Row Mayfair London W1K 7DA England to C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA on 10 May 2021
10 May 2021 CH01 Director's details changed for Mr Roy Asher Schwartz on 1 May 2021
05 May 2021 AD01 Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 5th Floor 64 North Row Mayfair London W1K 7DA on 5 May 2021
22 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
14 May 2019 AA Total exemption full accounts made up to 31 May 2018
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 PSC04 Change of details for Mr Roy Asher Schwartz as a person with significant control on 16 May 2016
31 Oct 2018 PSC01 Notification of Emily Cohen as a person with significant control on 16 May 2016
27 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with updates
27 Jun 2018 PSC01 Notification of Roy Schwartz as a person with significant control on 16 May 2016