Advanced company searchLink opens in new window

ABBEY ROAD TRAINING LIMITED

Company number 09201312

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)
29 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
04 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jan 2023 TM01 Termination of appointment of Isabel Garvey as a director on 20 January 2023
20 Jan 2023 AP01 Appointment of Mr Adam Martin Barker as a director on 20 January 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
25 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
03 Dec 2019 PSC02 Notification of Virgin Records Limited as a person with significant control on 7 August 2019
03 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 3 December 2019
24 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 2
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Aug 2018 CH03 Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018
23 Aug 2018 CH01 Director's details changed for Mr David Richard James Sharpe on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from 364-366 Kensington High Street London W14 8NS England to 4 Pancras Square London N1C 4AG on 23 July 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
08 Aug 2017 AA Micro company accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
12 Jun 2017 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH to 364-366 Kensington High Street London W14 8NS on 12 June 2017
17 Mar 2017 TM01 Termination of appointment of Rudi Grieme as a director on 28 February 2017