Advanced company searchLink opens in new window

ABT CAPITAL LIMITED

Company number 10651236

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)
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
07 Jan 2019 AA Micro company accounts made up to 31 March 2018
12 Sep 2018 AD01 Registered office address changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom to 1 Albemarle Street Mayfair London W1S 4HA on 12 September 2018
09 May 2018 SH02 Sub-division of shares on 29 March 2018
02 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2018 SH08 Change of share class name or designation
24 Apr 2018 PSC01 Notification of Edward John Andrews as a person with significant control on 29 March 2018
24 Apr 2018 PSC01 Notification of Benjamin Gordon Puddle as a person with significant control on 29 March 2018
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 40
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 40
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 40
24 Apr 2018 AP01 Appointment of Mr Benjamin Gordon Puddle as a director on 29 March 2018
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 40
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 40
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 40
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 40
24 Apr 2018 AP01 Appointment of Mr Edward John Andrews as a director on 29 March 2018
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 40
24 Apr 2018 PSC04 Change of details for Mr Alexander Bryan Timothy Pope as a person with significant control on 29 March 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
02 Mar 2018 PSC01 Notification of Alexander Bryan Timothy Pope as a person with significant control on 3 March 2017
02 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 2 March 2018
30 Mar 2017 CH01 Director's details changed for Mr Alexander Brian Timothy Pope on 3 March 2017
24 Mar 2017 AD01 Registered office address changed from Merchants House North Merchants House North Wapping Road Bristol BS1 4RW England to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW on 24 March 2017
03 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted