Advanced company searchLink opens in new window

ABODUS ASSET MANAGEMENT LIMITED

Company number 09576129

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)
14 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
19 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
17 May 2023 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 17 May 2023
10 May 2023 TM01 Termination of appointment of James Lonsdale Pike as a director on 20 April 2023
10 May 2023 AP01 Appointment of Mr Jocelyn Roderick Johns Muirie as a director on 20 April 2023
31 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
27 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
26 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
21 Aug 2017 AD01 Registered office address changed from 7 Fleet Place London EC4M 7rd England to 5 Fleet Place London EC4M 7rd on 21 August 2017
14 Aug 2017 TM01 Termination of appointment of Rupert Dominic Phillips as a director on 11 August 2017
14 Aug 2017 AP01 Appointment of Mr James Lonsdale Pike as a director on 11 August 2017
14 Aug 2017 AD01 Registered office address changed from The Old Forge Bridge Street Hadleigh Ipswich IP7 6BY England to 7 Fleet Place London EC4M 7rd on 14 August 2017
21 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
26 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
18 Jul 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
06 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted