- Company Overview for ABEN CAPITAL LTD (12273880)
- Filing history for ABEN CAPITAL LTD (12273880)
- People for ABEN CAPITAL LTD (12273880)
- More for ABEN CAPITAL LTD (12273880)
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) |
---|---|---|---|
04 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Mr James Boyd Wallis on 23 October 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with updates | |
05 Aug 2024 | AD01 | Registered office address changed from 4 Grand Cinema Buildings Poole Road Bournemouth BH4 9DW England to 85 Great Portland Street London W1W 7LT on 5 August 2024 | |
15 Jul 2024 | CH01 | Director's details changed for Mr James Boyd Wallis on 15 July 2024 | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
14 Jun 2023 | AD01 | Registered office address changed from A46, Aerodrome Studios 2-8 Airfield Way Christchurch Dorset BH23 3TS England to 4 Grand Cinema Buildings Poole Road Bournemouth BH4 9DW on 14 June 2023 | |
26 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
13 Dec 2021 | AD01 | Registered office address changed from Hello House 135 Somerford Road Christchurch BH23 3PY England to A46, Aerodrome Studios 2-8 Airfield Way Christchurch Dorset BH23 3TS on 13 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
15 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Apr 2021 | PSC04 | Change of details for Mr James Boyd Wallis as a person with significant control on 26 March 2021 | |
27 Apr 2021 | CH01 | Director's details changed for My James Boyd Wallis on 26 April 2021 | |
07 Apr 2021 | PSC04 | Change of details for My James Boyd Wallis as a person with significant control on 26 March 2021 | |
07 Apr 2021 | PSC04 | Change of details for My James Boyd Wallis as a person with significant control on 26 March 2021 | |
06 Apr 2021 | PSC02 | Notification of Cabot Yard Ltd as a person with significant control on 26 March 2021 | |
06 Apr 2021 | PSC04 | Change of details for Mr Stephen William Findlay as a person with significant control on 26 March 2021 | |
06 Apr 2021 | PSC02 | Notification of Boyd Wallis Holdings Ltd as a person with significant control on 26 March 2021 | |
08 Feb 2021 | AA01 | Current accounting period extended from 31 October 2020 to 31 March 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
22 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-22
|