Advanced company searchLink opens in new window

A.B. ST IVES LIMITED

Company number 07568420

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)
21 Jun 2017 TM02 Termination of appointment of Melanie Jayne Omirou as a secretary on 8 June 2017
10 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
06 Apr 2017 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
01 Jul 2016 AA Accounts for a small company made up to 30 September 2015
17 May 2016 MR04 Satisfaction of charge 075684200003 in full
17 May 2016 MR04 Satisfaction of charge 075684200004 in full
27 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
27 Apr 2016 AD02 Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
27 Apr 2016 CH01 Director's details changed for Mr John Mirko Skok on 5 October 2015
27 Apr 2016 CH01 Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015
27 Apr 2016 CH03 Secretary's details changed for Mrs Melanie Jayne Omirou on 5 October 2015
03 Oct 2015 AA Accounts for a small company made up to 30 September 2014
29 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 29 September 2014
26 May 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
26 May 2015 AD03 Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE
22 May 2015 AD02 Register inspection address has been changed to 24-25 Edison Road London N8 8AE
22 May 2015 CH01 Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014
06 Mar 2015 MR01 Registration of charge 075684200006, created on 27 February 2015
06 Mar 2015 MR01 Registration of charge 075684200007, created on 27 February 2015
05 Nov 2014 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014
27 Jun 2014 AA Full accounts made up to 30 September 2013
17 Jun 2014 AP03 Appointment of Mrs Melanie Jayne Omirou as a secretary
17 Jun 2014 TM02 Termination of appointment of Malgorzata Medzia as a secretary
13 May 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
13 May 2014 CH03 Secretary's details changed for Miss Malgorzata Wozniczka on 24 August 2013