Advanced company searchLink opens in new window

ABRIAND LIMITED

Company number 07690482

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)
17 Jan 2024 AA Full accounts made up to 25 June 2023
14 Nov 2023 AD01 Registered office address changed from Wizard House 2a Cambridge Road Teddington TW11 8DR England to Ground Floor, Cairns House 10 Station Road Teddington TW11 9AA on 14 November 2023
25 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
20 Jul 2023 MR01 Registration of charge 076904820007, created on 17 July 2023
06 Apr 2023 AA Group of companies' accounts made up to 26 June 2022
19 Jan 2023 AP01 Appointment of Mr Henry Thomas Olney as a director on 19 October 2022
19 Jan 2023 AP01 Appointment of Mr Edward James Little as a director on 19 October 2022
18 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
13 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2022 MA Memorandum and Articles of Association
12 Jul 2022 SH08 Change of share class name or designation
01 Apr 2022 AA Group of companies' accounts made up to 27 June 2021
21 Feb 2022 MR04 Satisfaction of charge 076904820003 in full
21 Feb 2022 MR04 Satisfaction of charge 076904820004 in full
21 Feb 2022 MR04 Satisfaction of charge 076904820005 in full
18 Feb 2022 MA Memorandum and Articles of Association
18 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2022 MR01 Registration of charge 076904820006, created on 5 February 2022
16 Feb 2022 CH01 Director's details changed for Ms Helen Louise Melvin on 5 February 2022
16 Feb 2022 PSC02 Notification of Abriand Bidco Limited as a person with significant control on 5 February 2022
16 Feb 2022 PSC07 Cessation of Core Capital I Lp as a person with significant control on 5 February 2022
16 Feb 2022 TM01 Termination of appointment of Stephen Peter Edwards as a director on 4 February 2022
16 Feb 2022 TM01 Termination of appointment of Matthew Howard Collins as a director on 4 February 2022
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 4.49
26 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates