Advanced company searchLink opens in new window

ABLADIA LTD

Company number 11141925

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 102
10 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Oct 2023 AD01 Registered office address changed from 75 Yeldham Road London W6 8JQ England to 62B Highgate Road London NW5 1PA on 31 October 2023
08 Mar 2023 PSC04 Change of details for Mr Fernando Polo as a person with significant control on 13 February 2023
08 Mar 2023 PSC04 Change of details for Mrs Kerstin Laube as a person with significant control on 13 February 2023
08 Mar 2023 CH01 Director's details changed for Mr Fernando Polo on 13 February 2023
11 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
22 Oct 2022 AA Micro company accounts made up to 31 January 2022
30 Sep 2022 AD01 Registered office address changed from 82 Marmion Road Hove East Sussex BN3 5FT United Kingdom to 75 Yeldham Road London W6 8JQ on 30 September 2022
15 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
15 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
13 Feb 2021 PSC01 Notification of Kerstin Laube as a person with significant control on 10 January 2018
10 Nov 2020 AA Micro company accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
16 Jan 2018 AD01 Registered office address changed from C/O Unit 35 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA United Kingdom to 82 Marmion Road Hove East Sussex BN3 5FT on 16 January 2018
10 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted