Advanced company searchLink opens in new window

ABINGDON ORIGINAL LTD

Company number 09594932

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)
07 May 2020 TM01 Termination of appointment of Camelia Dumitru as a director on 20 April 2020
21 Jan 2020 AA Micro company accounts made up to 31 May 2019
27 Dec 2019 AD01 Registered office address changed from 3 Newport Walk Immingham DN40 1HB United Kingdom to 209 Old Church Road Coventry CV6 7DZ on 27 December 2019
27 Dec 2019 AP01 Appointment of Miss Camelia Dumitru as a director on 11 December 2019
27 Dec 2019 PSC01 Notification of Camelia Dumitru as a person with significant control on 11 December 2019
27 Dec 2019 TM01 Termination of appointment of Jonjo Glover as a director on 11 December 2019
27 Dec 2019 PSC07 Cessation of Jonjo Glover as a person with significant control on 11 December 2019
09 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
16 Aug 2019 AD01 Registered office address changed from 16a Central Parade Hounslow TW5 0LQ England to 3 Newport Walk Immingham DN40 1HB on 16 August 2019
16 Aug 2019 PSC01 Notification of Jonjo Glover as a person with significant control on 23 July 2019
16 Aug 2019 PSC07 Cessation of Fredrick Adkins as a person with significant control on 23 July 2019
16 Aug 2019 AP01 Appointment of Mr Jonjo Glover as a director on 23 July 2019
16 Aug 2019 TM01 Termination of appointment of Fredrick Adkins as a director on 23 July 2019
07 Feb 2019 AA Micro company accounts made up to 31 May 2018
19 Dec 2018 AP01 Appointment of Mr Fredrick Adkins as a director on 11 December 2018
19 Dec 2018 PSC07 Cessation of Kevin Lawer as a person with significant control on 11 December 2018
19 Dec 2018 AD01 Registered office address changed from Flat 7, Fletcher Court Ingestre Road London NW5 1XE United Kingdom to 16a Central Parade Hounslow TW5 0LQ on 19 December 2018
19 Dec 2018 PSC01 Notification of Fredrick Adkins as a person with significant control on 11 December 2018
19 Dec 2018 TM01 Termination of appointment of Kevin Lawer as a director on 11 December 2018
06 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
23 Nov 2018 PSC01 Notification of Kevin Lawer as a person with significant control on 13 November 2018
23 Nov 2018 PSC07 Cessation of Jack Donovan as a person with significant control on 13 November 2018
23 Nov 2018 AD01 Registered office address changed from Apartment 21, Hollinshead House, Bailey Avenue Lytham St. Annes FY8 1FG United Kingdom to Flat 7, Fletcher Court Ingestre Road London NW5 1XE on 23 November 2018
23 Nov 2018 AP01 Appointment of Mr Kevin Lawer as a director on 13 November 2018
23 Nov 2018 TM01 Termination of appointment of Jack Donovan as a director on 13 November 2018