Advanced company searchLink opens in new window

ABEN CAPITAL LTD

Company number 12273880

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-22
  • GBP 2