- Company Overview for ABA GLOBAL HOLDINGS LTD (11303321)
- Filing history for ABA GLOBAL HOLDINGS LTD (11303321)
- People for ABA GLOBAL HOLDINGS LTD (11303321)
- More for ABA GLOBAL HOLDINGS LTD (11303321)
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
|
|
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
|
|
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
|