Advanced company searchLink opens in new window

ABA GLOBAL HOLDINGS LTD

Company number 11303321

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)
16 Jan 2024 AD01 Registered office address changed from 124 124 City Road London EC1V 2NX England to Studio 21 Sum Studios Hartley Street Sheffield S2 3AQ on 16 January 2024
31 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
30 May 2023 AA Micro company accounts made up to 30 April 2022
20 Feb 2023 CERTNM Company name changed aba uk holdings LTD\certificate issued on 20/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-18
18 Feb 2023 AD01 Registered office address changed from 124 City Road, London City Road London EC1V 2NX England to 124 124 City Road London EC1V 2NX on 18 February 2023
18 Feb 2023 AD01 Registered office address changed from 1 Cleeve Hill Gardens Sheffield S20 7NP United Kingdom to 124 City Road, London City Road London EC1V 2NX on 18 February 2023
05 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
05 May 2022 TM01 Termination of appointment of Ryan John Bradford as a director on 29 April 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
18 Oct 2021 AP01 Appointment of Mr Ryan John Bradford as a director on 18 October 2021
08 Oct 2021 CERTNM Company name changed adam bradford media co LTD\certificate issued on 08/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-07
07 Oct 2021 PSC01 Notification of Adam David Bradford as a person with significant control on 7 October 2021
07 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 7 October 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
21 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
04 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2020 AA Total exemption full accounts made up to 30 April 2019
21 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
11 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-11
  • GBP 1