- Company Overview for AB15 SERVICES LIMITED (09234425)
- Filing history for AB15 SERVICES LIMITED (09234425)
- People for AB15 SERVICES LIMITED (09234425)
- More for AB15 SERVICES LIMITED (09234425)
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) |
---|---|---|---|
15 Apr 2024 | CERTNM |
Company name changed advani london bombay LIMITED\certificate issued on 15/04/24
|
|
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
25 Mar 2023 | CERTNM |
Company name changed advani london LIMITED\certificate issued on 25/03/23
|
|
13 Mar 2023 | AD01 | Registered office address changed from 58 Maddox Street Ground Floor London W1S 1AY England to 107 Kirkgate Leeds LS1 6DP on 13 March 2023 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
08 Oct 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 May 2021
|
|
22 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 14 May 2021
|
|
01 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2021 | MA | Memorandum and Articles of Association | |
01 Jun 2021 | SH08 | Change of share class name or designation | |
01 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
23 Mar 2021 | TM01 | Termination of appointment of Shama Lalani as a director on 22 March 2021 | |
10 Feb 2021 | AP01 | Appointment of Ms Shama Lalani as a director on 10 February 2021 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
08 Oct 2020 | AD01 | Registered office address changed from 58 Ground Floor 58 Maddox Street London W1S 1AY United Kingdom to 58 Maddox Street Ground Floor London W1S 1AY on 8 October 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from 144 Wymering Mansions Wymering Road London W9 2NG to 58 Ground Floor 58 Maddox Street London W1S 1AY on 8 October 2020 | |
29 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 29 July 2020
|
|
14 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 33 Parkway Unit 102 London NW1 7PN England to 144 Wymering Mansions Wymering Road London W9 2NG on 12 December 2019 | |
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 19 November 2019
|