Advanced company searchLink opens in new window

ABBA MOTORCYCLE EQUIPMENT UK LTD

Company number 09695707

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)
25 Jun 2025 AA Total exemption full accounts made up to 31 July 2024
11 Dec 2024 CS01 Confirmation statement made on 13 October 2024 with no updates
01 Aug 2024 AA Total exemption full accounts made up to 31 July 2023
23 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 13 October 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/10/2023
13 Oct 2023 CH01 Director's details changed for Mr Stephen Burdett on 12 October 2023
30 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
05 May 2022 CH01 Director's details changed for Mr Stephen Burdett on 1 May 2022
05 May 2022 CH01 Director's details changed for Mr Paul Burdett on 1 May 2022
05 May 2022 CH01 Director's details changed for Mrs Vivienne Burdett on 1 May 2022
05 May 2022 CH01 Director's details changed for Mr Alan George Burdett on 1 May 2022
26 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
06 Mar 2020 AD01 Registered office address changed from Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020
04 Dec 2019 AD01 Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 4 December 2019
29 Oct 2019 AD01 Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
29 Apr 2019 AD01 Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT United Kingdom to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019
25 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates