- Company Overview for ABBOTTS MARTIN LTD (11005524)
- Filing history for ABBOTTS MARTIN LTD (11005524)
- People for ABBOTTS MARTIN LTD (11005524)
- More for ABBOTTS MARTIN LTD (11005524)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
02 Nov 2023 | AA | Micro company accounts made up to 31 October 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Mar 2023 | PSC04 | Change of details for Mr Tosan Egbejule as a person with significant control on 11 March 2021 | |
01 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
11 Aug 2022 | CH01 | Director's details changed for Mr Tosan Egbejule on 11 August 2022 | |
21 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
11 Oct 2021 | PSC07 | Cessation of Zorenston Nettey as a person with significant control on 11 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
12 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
09 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
08 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
21 Jun 2019 | AD01 | Registered office address changed from Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR England to 1 Edinburgh Mews Watford WD19 4FS on 21 June 2019 | |
09 Mar 2019 | CH01 | Director's details changed for Mr Tosan Egbejule on 9 March 2019 | |
27 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
27 Oct 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR on 27 October 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from Vintage House, 36 - 37 Albert Embankment London SE1 7TL England to 20-22 Wenlock Road London N1 7GU on 25 October 2018 | |
12 Aug 2018 | CH01 | Director's details changed for Mr Tosan Egbejule on 12 August 2018 | |
12 Aug 2018 | TM01 | Termination of appointment of Zorenston Nettey as a director on 12 August 2018 | |
04 Aug 2018 | CH01 | Director's details changed for Mr Tosan Egbejule on 4 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 58 Chiswick Road London London N9 7AR England to Vintage House, 36 - 37 Albert Embankment London SE1 7TL on 2 August 2018 |