Advanced company searchLink opens in new window

AB MOTORSPORT LTD

Company number 12156421

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)
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
22 Sep 2021 CH01 Director's details changed for Miss Niki Byrne on 22 September 2021
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
21 Feb 2020 CH01 Director's details changed for Miss Niki Byrne on 1 January 2020
13 Feb 2020 CH01 Director's details changed for Miss Niki Byrne on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Alistair James Bray on 23 January 2020
24 Jan 2020 AD01 Registered office address changed from Bellevue Farm 118 Old North Road Bassingbourn Cambs SG8 5JR United Kingdom to Bellevue Farm 118 Old North Road Bassingbourn Cambs SG8 5JR on 24 January 2020
24 Jan 2020 AD01 Registered office address changed from Bellevue Farm 118 Old North Road Bassingbourn Cambs SG8 5JR United Kingdom to Bellevue Farm 118 Old North Road Bassingbourn Cambs SG8 5JR on 24 January 2020
24 Jan 2020 AD01 Registered office address changed from 7 Robinson Gardens Bassingbourn Cambridgeshire SG8 5GY United Kingdom to Bellevue Farm 118 Old North Road Bassingbourn Cambs SG8 5JR on 24 January 2020
23 Jan 2020 PSC04 Change of details for Mr Alistair James Bray as a person with significant control on 23 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Alistair James Bray on 22 January 2020
22 Jan 2020 PSC04 Change of details for Mr Alistair James Bray as a person with significant control on 22 January 2020
22 Jan 2020 AP01 Appointment of Miss Niki Byrne as a director on 14 August 2019
22 Jan 2020 AD01 Registered office address changed from One Zero, Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB England to 7 Robinson Gardens Bassingbourn Cambridgeshire SG8 5GY on 22 January 2020
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 200
09 Oct 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020
14 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted