- Company Overview for ABBEY GROUP INTERNATIONAL LIMITED (10300052)
- Filing history for ABBEY GROUP INTERNATIONAL LIMITED (10300052)
- People for ABBEY GROUP INTERNATIONAL LIMITED (10300052)
- More for ABBEY GROUP INTERNATIONAL LIMITED (10300052)
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) |
---|---|---|---|
12 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
26 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Aug 2018 | AA01 | Current accounting period extended from 31 July 2018 to 30 September 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Mr Myke O'brien on 15 January 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Mr Simon Kenneth Wilkins on 7 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Simon Kenneth Wilkins as a director on 7 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Brian Malcom Wilkins as a director on 7 June 2018 | |
18 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 June 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Myke O'brien on 19 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Christopher Paul Jones on 19 April 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
25 Jan 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 15 January 2018
|
|
16 Jan 2018 | AP01 | Appointment of Mr Myke O'brien as a director on 15 January 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
02 Nov 2017 | PSC01 | Notification of Christopher Paul Jones as a person with significant control on 28 July 2016 | |
20 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 13 June 2017
|
|
26 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
12 Aug 2016 | CH01 | Director's details changed for Mr Christopher Paul Jones on 12 August 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from Unit 4 Kirkby Bank Road Knowsley Industrial Park Liverpool Merseyside L33 7SY United Kingdom to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 12 August 2016 | |
28 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-28
|