- Company Overview for NEW ABERCROMBIE LIMITED (SC333017)
- Filing history for NEW ABERCROMBIE LIMITED (SC333017)
- People for NEW ABERCROMBIE LIMITED (SC333017)
- More for NEW ABERCROMBIE LIMITED (SC333017)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
26 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
27 Mar 2024 | AAMD | Amended accounts for a dormant company made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
13 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
20 Oct 2021 | AD01 | Registered office address changed from Sheridan Property Consultants 37 One 37 George Street Edinburgh EH2 2HN United Kingdom to 90a George Street Edinburgh EH2 3DF on 20 October 2021 | |
03 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
10 Nov 2020 | CH01 | Director's details changed for Mr Mark Douglas Shane Mcelney on 13 August 2018 | |
18 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP to Sheridan Property Consultants 37 One 37 George Street Edinburgh EH2 2HN on 11 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
23 Mar 2018 | PSC01 | Notification of Mark Douglas Shane Mcelney as a person with significant control on 23 March 2018 | |
23 Mar 2018 | PSC07 | Cessation of Madina Glp as a person with significant control on 23 March 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
|