Advanced company searchLink opens in new window

ABM COMMUNICATIONS LIMITED

Company number 11023023

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 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 1,264.803
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 1,264.802
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 1,264.801
14 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with updates
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 1,264.8
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 1,166.88
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 1,020
19 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jun 2019 AP01 Appointment of Mr Laurence David Edgar Hollingworth as a director on 1 September 2018
12 Mar 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 1,020
04 Dec 2018 CS01 Confirmation statement made on 19 October 2018 with updates
04 Dec 2018 AD01 Registered office address changed from The Cursitor Abm Communications Ltd. 38 Chancery Lane London WC2A 1LF England to 81 Chancery Lane London WC2A 1DD on 4 December 2018
01 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 1,000
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 750.997
21 May 2018 SH02 Sub-division of shares on 21 October 2017
21 May 2018 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 721.00
26 Mar 2018 AD01 Registered office address changed from Wework C/O Abm Communications Ltd, Allan Wills 38 Chancery Lane London WC2A 1LF England to The Cursitor Abm Communications Ltd. 38 Chancery Lane London WC2A 1LF on 26 March 2018
15 Mar 2018 AD01 Registered office address changed from Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD United Kingdom to Wework C/O Abm Communications Ltd, Allan Wills 38 Chancery Lane London WC2A 1LF on 15 March 2018
10 Nov 2017 AP01 Appointment of Edward Mason as a director on 10 November 2017
10 Nov 2017 AP01 Appointment of Mr Gregor Angus as a director on 10 November 2017
26 Oct 2017 AA01 Current accounting period shortened from 31 October 2018 to 30 September 2018
20 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-20
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted