Advanced company searchLink opens in new window

ABUV & BEYOND LIMITED

Company number 11360704

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)
29 May 2024 PSC01 Notification of Danielle Maguire as a person with significant control on 20 December 2023
29 May 2024 PSC01 Notification of Mandy Lund as a person with significant control on 20 December 2023
28 May 2024 PSC09 Withdrawal of a person with significant control statement on 28 May 2024
28 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
22 May 2024 SH08 Change of share class name or designation
18 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 May 2024 SH10 Particulars of variation of rights attached to shares
19 Mar 2024 SH10 Particulars of variation of rights attached to shares
19 Mar 2024 SH08 Change of share class name or designation
19 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
10 May 2023 TM01 Termination of appointment of Adam Maguire as a director on 6 April 2023
10 May 2023 TM01 Termination of appointment of Mya Kilburn as a director on 6 April 2023
09 May 2023 AP01 Appointment of Mya Kilburn as a director on 6 April 2023
09 May 2023 AP01 Appointment of Adam Maguire as a director on 6 April 2023
22 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 18 May 2022
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Dec 2022 PSC08 Notification of a person with significant control statement
22 Dec 2022 PSC07 Cessation of Danielle Maguire as a person with significant control on 6 April 2022
22 Dec 2022 PSC07 Cessation of Mandy Lund as a person with significant control on 6 April 2022
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 4
18 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 22/12/2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Jul 2021 AD01 Registered office address changed from 288 Oxford Road Gomersal Cleckheaton BD19 4PY United Kingdom to Unit 7 S Ponderosa Business Park Smithies Lane Heckmondwike WF16 0PR on 14 July 2021