Advanced company searchLink opens in new window

AABC GROUP LTD

Company number 08932242

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)
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
21 Sep 2017 AA Accounts for a small company made up to 31 December 2016
29 Apr 2017 SH02 Consolidation of shares on 1 March 2017
19 Apr 2017 SH02 Sub-division of shares on 28 February 2017
27 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
14 Mar 2017 SH02 Consolidation of shares on 1 March 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
18 Jan 2016 CH01 Director's details changed for Mr Stephen Paul Attwood on 2 January 2016
24 Sep 2015 CH01 Director's details changed for Ms Jacqueline Fiona Barnes on 13 September 2015
24 Sep 2015 CH03 Secretary's details changed for Ms Jacqueline Fiona Barnes on 13 September 2015
21 Sep 2015 CERTNM Company name changed equitec LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
08 Jul 2015 AA Accounts for a small company made up to 31 December 2014
18 May 2015 AP01 Appointment of Mr Paul Alexander Ewen as a director on 1 May 2015
18 May 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
18 May 2015 CH01 Director's details changed for Mr Stephen Paul Attwood on 18 August 2014
18 May 2015 CH01 Director's details changed for Mr Ricky James Faulkner on 18 August 2014
24 Jul 2014 AD01 Registered office address changed from The Sharman Law Building 1 Harpur Street Bedford Bedfordshire MK40 1PF United Kingdom to Unit 9a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 24 July 2014
30 Jun 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
28 Jun 2014 TM02 Termination of appointment of Stephen Attwood as a secretary
25 Jun 2014 AP03 Appointment of Ms Jacqueline Fiona Barnes as a secretary
25 Jun 2014 AP01 Appointment of Ms Jacqueline Fiona Barnes as a director
23 May 2014 AP01 Appointment of Mr Ricky James Faulkner as a director
11 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-11
  • GBP 100