Advanced company searchLink opens in new window

ABBEYCREST LIMITED

Company number 10932160

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)
29 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
17 May 2022 CH01 Director's details changed for Mr Karim Virani on 10 May 2022
17 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
06 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with updates
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 100
30 May 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
05 Dec 2017 AP03 Appointment of Mr Paul Davis as a secretary on 1 December 2017
04 Dec 2017 AP01 Appointment of Mr Karim Virani Virani as a director on 1 December 2017
04 Dec 2017 AP01 Appointment of Mr Rahim Virani as a director on 1 December 2017
28 Nov 2017 TM01 Termination of appointment of Graham Michael Cowan as a director on 28 November 2017
28 Nov 2017 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Crown House, C/O Cygnet Properties & Leisure Ltd North Circular Road London NW10 7PN on 28 November 2017
24 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-24
  • GBP 1