Advanced company searchLink opens in new window

ABICOM INTERNATIONAL LIMITED

Company number 04358289

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)
05 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
31 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
05 Jan 2023 AA Micro company accounts made up to 30 April 2022
02 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
19 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 30 April 2020
29 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Jan 2020 AD01 Registered office address changed from 28 Hammond Green Wellesbourne Warwick CV35 9EY England to Clockmakers Cottage 8 Southam Street Kineton Warwick CV35 0LN on 29 January 2020
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
26 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
10 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
16 Jan 2017 AA Micro company accounts made up to 30 April 2016
09 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
09 Feb 2016 CH01 Director's details changed for Mrs Zoe Patricia Helen Edwards on 1 September 2015
09 Feb 2016 CH03 Secretary's details changed for Mrs Zoe Patricia Helen Edwards on 1 September 2015
09 Feb 2016 CH01 Director's details changed for Mr David Allen Edwards on 1 September 2015
04 Jan 2016 AA01 Current accounting period extended from 5 April 2016 to 30 April 2016
04 Jan 2016 AD01 Registered office address changed from The Old Grammar School Phoenix Bank Market Drayton Shropshire TF9 1JR to 28 Hammond Green Wellesbourne Warwick CV35 9EY on 4 January 2016
04 Jan 2016 AA Micro company accounts made up to 5 April 2015
16 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4