Advanced company searchLink opens in new window

ABBEY INTERNATIONAL EVENTS LTD

Company number 03465424

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)
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
  • GBP 1,000
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014