Advanced company searchLink opens in new window

ABERDARE LIMITED

Company number 10031048

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
27 Feb 2024 PSC04 Change of details for Mrs Olivia Daisy Mae Mitcham as a person with significant control on 31 July 2023
27 Feb 2024 CH01 Director's details changed for Mrs Olivia Daisy Mae Mitcham on 31 July 2023
27 Feb 2024 PSC04 Change of details for Ms Olivia Daisy Mae Steen as a person with significant control on 31 July 2023
27 Feb 2024 CH01 Director's details changed for Ms Olivia Daisy Mae Steen on 31 July 2023
28 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
16 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
17 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
04 May 2022 CS01 Confirmation statement made on 27 February 2022 with updates
26 Apr 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / ms olivia daisy mae steen
28 Feb 2022 CH01 Director's details changed for Ms Olivia Daisy Mae Steen on 3 March 2021
28 Feb 2022 CH01 Director's details changed for Mr David Paul Steen on 28 February 2022
28 Feb 2022 PSC04 Change of details for Ms Olivia Daisy Mae Steen as a person with significant control on 3 March 2021
28 Sep 2021 AA Accounts for a dormant company made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
28 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
14 May 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
20 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
01 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
02 Mar 2017 AD01 Registered office address changed from Easterley Boathouse the Towpath Manor Road Walton-on-Thames Surrey KT12 2PG United Kingdom to Ibex House 61-65 Baker Street Weybridge Surrey KT13 8AH on 2 March 2017
29 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-29
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 25/04/2022 as it was factually inaccurate or was derived from something factually inaccurate.