- Company Overview for ABIDE FINANCIAL LTD (07508665)
- Filing history for ABIDE FINANCIAL LTD (07508665)
- People for ABIDE FINANCIAL LTD (07508665)
- Charges for ABIDE FINANCIAL LTD (07508665)
- Insolvency for ABIDE FINANCIAL LTD (07508665)
- More for ABIDE FINANCIAL LTD (07508665)
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) |
---|---|---|---|
14 Jan 2020 | TM02 | Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019 | |
30 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 25 October 2019
|
|
08 Aug 2019 | AP01 | Appointment of Adrienne Hilary Seaman as a director on 6 August 2019 | |
06 Aug 2019 | AP01 | Appointment of Ms Kathleen Marie Cronin as a director on 6 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of David Charles Ireland as a director on 6 August 2019 | |
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
30 Apr 2019 | AP01 | Appointment of Mr David Charles Ireland as a director on 29 April 2019 | |
07 Apr 2019 | PSC05 | Change of details for Nex Optimisation Limited as a person with significant control on 29 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 2 Broadgate London EC2M 7UR United Kingdom to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Benjamin Jannis Robey-Pott as a director on 28 February 2019 | |
19 Feb 2019 | AA | Full accounts made up to 31 March 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
14 Aug 2018 | TM01 | Termination of appointment of Steve Gibson as a director on 14 August 2018 | |
08 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
27 May 2018 | AP01 | Appointment of Mrs Joanna Davies as a director on 21 May 2018 | |
23 May 2018 | AP03 | Appointment of Mrs Deborah Anne Abrehart as a secretary on 21 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Collin Coleman as a director on 11 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Misha Gopaul as a director on 11 May 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of Rob Gaskell as a secretary on 9 April 2018 | |
04 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
21 Mar 2018 | TM02 | Termination of appointment of Quayseco Limited as a secretary on 21 March 2018 | |
21 Mar 2018 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 2 Broadgate London EC2M 7UR | |
19 Feb 2018 | SH08 | Change of share class name or designation | |
19 Feb 2018 | RESOLUTIONS |
Resolutions
|