- Company Overview for ABHL DIGITAL LIMITED (03538787)
- Filing history for ABHL DIGITAL LIMITED (03538787)
- People for ABHL DIGITAL LIMITED (03538787)
- Charges for ABHL DIGITAL LIMITED (03538787)
- More for ABHL DIGITAL LIMITED (03538787)
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) |
---|---|---|---|
28 Feb 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
28 Feb 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
28 Feb 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
05 Jan 2018 | AP03 | Appointment of Mr Jeremy Mavor as a secretary on 1 January 2018 | |
04 Jan 2018 | TM02 | Termination of appointment of William Michael Giles as a secretary on 1 January 2018 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
13 Feb 2017 | AA | Audit exemption subsidiary accounts made up to 30 June 2016 | |
13 Feb 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
13 Feb 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
13 Feb 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
18 Jan 2017 | TM01 | Termination of appointment of Liliana Solomon as a director on 11 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Paul Graham Stratton as a director on 3 January 2017 | |
13 Jun 2016 | TM01 | Termination of appointment of Philip David Moses as a director on 1 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Mrs Liliana Solomon as a director on 1 June 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
13 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 30 June 2015 | |
13 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
13 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
13 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
10 Aug 2015 | AP01 | Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of John Harold Cresswell as a director on 1 August 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
02 Dec 2014 | CH01 | Director's details changed for Mr John Harold Cresswell on 14 November 2014 | |
13 Nov 2014 | AA | Audit exemption subsidiary accounts made up to 30 June 2014 | |
13 Nov 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 |