Advanced company searchLink opens in new window

ABETTERYU LIMITED

Company number 11681042

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)
09 Feb 2024 AA Micro company accounts made up to 31 May 2023
23 Nov 2023 CH01 Director's details changed for Mr Graham Pulford on 18 August 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
11 Jul 2023 AA Micro company accounts made up to 31 May 2022
20 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/22
20 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/22
30 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/22
30 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/22
29 Nov 2022 CH01 Director's details changed for Mr Graham Pulford on 28 November 2022
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
08 Jun 2022 AA Accounts for a small company made up to 31 May 2021
16 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
20 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2021 AA Accounts for a small company made up to 30 November 2019
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
21 Jul 2020 AA01 Current accounting period extended from 30 November 2020 to 31 May 2021
25 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
02 Sep 2019 TM01 Termination of appointment of Nicholas John Delaney as a director on 31 August 2019
11 Mar 2019 SH08 Change of share class name or designation
11 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2019 AP01 Appointment of Mr Nick Delaney as a director on 1 March 2019
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 200
28 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
16 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-16
  • GBP 100