Advanced company searchLink opens in new window

ABBOTTS LANGLEY NOMINEE LIMITED

Company number 09729973

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)
23 Mar 2024 PSC04 Change of details for Mr Jordan Tsar Lakhpuri as a person with significant control on 20 March 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
10 Aug 2018 PSC04 Change of details for Mr Jordan Tsar Lakhpuri as a person with significant control on 26 March 2018
18 Jul 2018 TM01 Termination of appointment of Jordan Tsar Lakhpuri as a director on 9 July 2018
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
24 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
20 Jul 2017 AD01 Registered office address changed from 42 Skyfall 42 Church Road Hove East Sussex BN3 2FN England to 52-54 Portswood Road Southampton SO17 2FW on 20 July 2017
06 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 11 August 2016 with updates
18 Oct 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
18 Oct 2016 AP01 Appointment of Harjap Singh as a director on 1 August 2016
23 Nov 2015 AD01 Registered office address changed from Suite 12a, 25-28 Palmeira Square Hove East Sussex BN3 2JP England to 42 Skyfall 42 Church Road Hove East Sussex BN3 2FN on 23 November 2015
12 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted