Advanced company searchLink opens in new window

AB11Y SOFTWARE LTD

Company number 12452718

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
02 Jun 2023 AA Micro company accounts made up to 31 March 2023
01 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
25 May 2022 AA Accounts for a dormant company made up to 31 March 2022
25 May 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
23 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2021
  • GBP 50
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
11 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
11 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
10 Feb 2021 PSC08 Notification of a person with significant control statement
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 50
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2022.
09 Feb 2021 PSC07 Cessation of Michael Southgate as a person with significant control on 1 February 2021
09 Feb 2021 AP01 Appointment of Mr Gareth Ford Williams as a director on 1 February 2021
09 Feb 2021 AP02 Appointment of The Hip Bit as a director on 1 February 2021
08 Feb 2021 AP01 Appointment of Charlotte Jessica Rowarth as a director on 1 February 2021
08 Feb 2021 AP01 Appointment of Mr Ian William Pouncey as a director on 1 February 2021
03 Jan 2021 TM01 Termination of appointment of Gareth Ford Williams as a director on 3 January 2021
03 Jan 2021 PSC01 Notification of Michael Southgate as a person with significant control on 3 January 2021
03 Jan 2021 TM01 Termination of appointment of Michael James Mathews as a director on 3 January 2021
03 Jan 2021 PSC07 Cessation of Michael James Mathews as a person with significant control on 3 January 2021
03 Jan 2021 AD01 Registered office address changed from 2 Trimpley Lane Bewdley DY12 1JJ England to 11 Melton Gardens Romford RM1 2AS on 3 January 2021
03 Jan 2021 PSC07 Cessation of Gareth Ford Williams as a person with significant control on 3 January 2021
29 Dec 2020 TM01 Termination of appointment of Joanne Mathews as a director on 29 December 2020
29 Dec 2020 AP01 Appointment of Mr Michael Leslie Southgate as a director on 29 December 2020