Advanced company searchLink opens in new window

ABLT GROUP LIMITED

Company number 10471596

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)
23 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
05 Mar 2024 CH01 Director's details changed for Mr William Benjamin Balfour Hutchings on 5 March 2024
05 Mar 2024 AD01 Registered office address changed from Albert House Old Street London EC1V 9DD England to 308 Mortlake High Street London SW14 8SL on 5 March 2024
06 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
17 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
23 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
15 Oct 2021 TM01 Termination of appointment of Burak Alici as a director on 21 September 2021
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jul 2021 PSC07 Cessation of Christopher David Suarez as a person with significant control on 12 February 2021
25 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
01 Apr 2021 AP01 Appointment of Mr Tom Zachary Duane as a director on 12 February 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 999.28
08 Mar 2021 SH19 Statement of capital on 8 March 2021
  • GBP 800.52
08 Mar 2021 SH19 Statement of capital on 8 March 2021
  • GBP 1,043.17
08 Mar 2021 SH20 Statement by Directors
08 Mar 2021 CAP-SS Solvency Statement dated 29/05/20
08 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
08 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Sep 2020 AA Micro company accounts made up to 31 December 2019
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
08 Jul 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with updates
06 Sep 2019 AA Total exemption full accounts made up to 30 November 2018