Advanced company searchLink opens in new window

ABIGAIL'S LIFESTYLE LIMITED

Company number 07336328

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)
09 Jun 2023 AA Micro company accounts made up to 31 January 2023
19 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 January 2021
02 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
03 Jan 2021 AA Micro company accounts made up to 31 January 2020
17 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
21 Nov 2019 AD01 Registered office address changed from Suite 57 2 Cromar Way Chelmsford CM1 2QE England to 3 Radford Way Billericay CM12 0DX on 21 November 2019
17 Jul 2019 AA Micro company accounts made up to 31 January 2019
10 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
20 Nov 2018 AD01 Registered office address changed from Tinsley Farm Blind Lane Chelmsford Essex CM2 8UF to Suite 57 2 Cromar Way Chelmsford CM1 2QE on 20 November 2018
02 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
05 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
25 Jul 2017 PSC01 Notification of Abigail Stacey as a person with significant control on 6 April 2017
26 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
19 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
16 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
29 Jan 2016 AA01 Current accounting period extended from 31 August 2015 to 31 January 2016
03 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
19 Nov 2014 AA Accounts for a dormant company made up to 31 August 2014
17 Nov 2014 CH01 Director's details changed for Miss Abigail Cashman on 12 June 2012
03 Oct 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
28 May 2014 AA Accounts for a dormant company made up to 31 August 2013