- Company Overview for ABBEY INTERNATIONAL EVENTS LTD (03465424)
- Filing history for ABBEY INTERNATIONAL EVENTS LTD (03465424)
- People for ABBEY INTERNATIONAL EVENTS LTD (03465424)
- More for ABBEY INTERNATIONAL EVENTS LTD (03465424)
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) |
---|---|---|---|
26 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
18 Aug 2023 | AP01 | Appointment of Mr James Mark Aljoe as a director on 1 August 2023 | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
18 Aug 2022 | AD01 | Registered office address changed from 9a Burroughs Gardens London NW4 4AU England to 2nd Floor 32 Old Compton Street London W1D 4TP on 18 August 2022 | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
28 Apr 2021 | AD01 | Registered office address changed from 23/24 Greek Street London W1D 4DZ United Kingdom to 9a Burroughs Gardens London NW4 4AU on 28 April 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
16 May 2018 | AD01 | Registered office address changed from 22 Basement 2 22 Greek Street London W1D 4DY England to 23/24 Greek Street London W1D 4DZ on 16 May 2018 | |
02 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
28 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
30 Nov 2016 | TM01 | Termination of appointment of Anthony Coade Aljoe as a director on 20 October 2016 | |
14 Oct 2016 | CH01 | Director's details changed for Anthony Coade Aljoe on 16 September 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from Westminster City Halls Suite 8.21 64 Victoria Street London SW1E 6QP to 22 Basement 2 22 Greek Street London W1D 4DY on 6 September 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |