- Company Overview for ABBEYCREST LIMITED (10932160)
- Filing history for ABBEYCREST LIMITED (10932160)
- People for ABBEYCREST LIMITED (10932160)
- More for ABBEYCREST LIMITED (10932160)
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
|
|
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
Statement of capital on 2017-08-24
|