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)
19 Nov 2015 TM01 Termination of appointment of Kathleen Anne Traynor as a director on 28 July 2015
19 Oct 2015 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
19 Oct 2015 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
19 Oct 2015 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
19 Oct 2015 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
19 Oct 2015 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
16 Oct 2015 AP04 Appointment of Quayseco Limited as a secretary on 14 October 2015
04 Sep 2015 SH08 Change of share class name or designation
04 Sep 2015 SH10 Particulars of variation of rights attached to shares
24 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 254,930.933334
18 Aug 2015 AP01 Appointment of Stephen Gibson as a director on 28 July 2015
17 Jul 2015 AD01 Registered office address changed from 2nd Floor St Mary Le Bow House 54 Bow Lane London EC4M 9DJ to St Mary Le Bow House 54 Bow Lane London EC4M 9DJ on 17 July 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 4 April 2015
  • GBP 196,251.433334
10 Jul 2015 SH08 Change of share class name or designation
17 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Apr 2015 MR04 Satisfaction of charge 1 in full
18 Feb 2015 CH01 Director's details changed for Mr Misha Gopaul on 18 February 2015
02 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 196,251.433334
21 Aug 2014 AP01 Appointment of Ms Kathleen Anne Traynor as a director on 5 August 2014
09 Jul 2014 AP01 Appointment of Mr Adrian Russell Palmer as a director
07 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Apr 2014 CH01 Director's details changed for Mr Mark Mckellen Kelly on 1 April 2014
19 Mar 2014 AP01 Appointment of Mr Mark Mckellen Kelly as a director
28 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 170,001.433334