Advanced company searchLink opens in new window

21 ABERDY LIMITED

Company number 10712723

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)
26 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
20 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
16 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
16 Aug 2021 TM01 Termination of appointment of James Neill Sullivan as a director on 16 August 2021
23 Jul 2021 AA Accounts for a dormant company made up to 31 December 2019
19 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
05 Mar 2021 PSC04 Change of details for Mr John Anthony Cursio as a person with significant control on 1 April 2019
05 Mar 2021 PSC07 Cessation of James Neill Sullivan as a person with significant control on 1 April 2019
05 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
05 Mar 2021 PSC01 Notification of John Cursio as a person with significant control on 1 April 2019
05 Mar 2021 AP01 Appointment of Mr John Anthony Cursio as a director on 1 April 2019
20 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Dec 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
02 Jul 2018 AD01 Registered office address changed from 112 Walter Road Swansea SA1 5QQ United Kingdom to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2 July 2018
20 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
06 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-06
  • GBP 1