- Company Overview for ABBEY ONE HOLDINGS LTD (11043740)
- Filing history for ABBEY ONE HOLDINGS LTD (11043740)
- People for ABBEY ONE HOLDINGS LTD (11043740)
- Charges for ABBEY ONE HOLDINGS LTD (11043740)
- More for ABBEY ONE HOLDINGS LTD (11043740)
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) |
---|---|---|---|
10 Dec 2024 | CH01 | Director's details changed for Mr Aaron Lawee on 27 November 2024 | |
10 Dec 2024 | PSC04 | Change of details for Mr Aaron Lawee as a person with significant control on 27 November 2024 | |
29 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
07 Apr 2021 | MR01 | Registration of charge 110437400003, created on 1 April 2021 | |
07 Apr 2021 | MR01 | Registration of charge 110437400004, created on 1 April 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
15 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Mar 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 30 September 2018 | |
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 4 May 2018
|
|
23 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
10 May 2018 | MR01 | Registration of charge 110437400002, created on 4 May 2018 | |
10 May 2018 | MR01 | Registration of charge 110437400001, created on 4 May 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom to Midas 198 West End Lane London NW6 1SG on 15 February 2018 | |
07 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-02
|