Advanced company searchLink opens in new window

ABBOTTS MARTIN LTD

Company number 11005524

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)
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