Advanced company searchLink opens in new window

ABCX102 LIMITED

Company number 12304638

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)
08 May 2024 RP10 Address of person with significant control Tcr International Holdings Limited changed to 12304638 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 8 May 2024
08 May 2024 RP05 Registered office address changed to PO Box 4385, 12304638 - Companies House Default Address, Cardiff, CF14 8LH on 8 May 2024
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2023 CH01 Director's details changed
  • ANNOTATION Part Admin Removed The service address on the CH01 was administratively removed from the public register on 08/05/2024 as the material was not properly delivered.
14 Nov 2023 PSC05 Change of details for Tcr International Holdings Limited as a person with significant control on 14 November 2023
  • ANNOTATION Part Admin Removed The office address on the PSC05 was administratively removed from the public register on 08/05/2024 as the material was not properly delivered.
20 Oct 2023 TM01 Termination of appointment of Terence Conrad Rabley as a director on 20 October 2023
28 Sep 2023 AD01 Registered office address changed from 40 George Street Warminster Wiltshire BA12 8QB United Kingdom to 15 Woodlea Grange Alderbury Salisbury Wiltshire SP5 3PA on 28 September 2023
  • ANNOTATION Clarification The address on the form AD01 was removed from public view on 08/05/2024.
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 7 November 2022 with updates
31 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
10 Feb 2022 CS01 Confirmation statement made on 7 November 2021 with updates
07 Sep 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-08-24
25 Aug 2021 CONNOT Change of name notice
18 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
22 May 2020 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 10,000
08 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-08
  • GBP 1,000