- Company Overview for ABT CAPITAL LIMITED (10651236)
- Filing history for ABT CAPITAL LIMITED (10651236)
- People for ABT CAPITAL LIMITED (10651236)
- More for ABT CAPITAL LIMITED (10651236)
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) |
---|---|---|---|
24 Dec 2024 | SH08 | Change of share class name or designation | |
23 Dec 2024 | CH01 | Director's details changed for Mr Alexander Bryan Timothy Pope on 23 December 2024 | |
23 Dec 2024 | PSC04 | Change of details for Mr Alexander Bryan Timothy Pope as a person with significant control on 23 December 2024 | |
20 Dec 2024 | MA | Memorandum and Articles of Association | |
20 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
20 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
17 Dec 2024 | PSC07 | Cessation of Benjamin Gordon Puddle as a person with significant control on 13 December 2024 | |
15 Jul 2024 | TM01 | Termination of appointment of Benjamin Gordon Puddle as a director on 4 July 2024 | |
14 May 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
25 Sep 2023 | AD01 | Registered office address changed from 28 Eccleston Square Eccleston Square London SW1V 1NZ England to 96 Kensington High Street Kensington High Street London W8 4SG on 25 September 2023 | |
24 May 2023 | AA | Micro company accounts made up to 31 March 2022 | |
03 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2022 | CH01 | Director's details changed for Mr Alexander Bryan Timothy Pope on 2 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 1 Albemarle Street Mayfair London W1S 4HA to 28 Eccleston Square Eccleston Square London SW1V 1NZ on 2 August 2022 | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
31 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2021 | SH03 | Purchase of own shares. |