Advanced company searchLink opens in new window

ABIDE FINANCIAL LTD

Company number 07508665

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)
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
  • GBP 1,715,914.185816
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
  • GBP 831,271.185816
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association