Advanced company searchLink opens in new window

ABZORB.IT LTD

Company number 12547437

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)
24 Apr 2024 AA Micro company accounts made up to 31 March 2023
31 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
15 Apr 2023 AA Micro company accounts made up to 31 March 2022
14 Apr 2023 CH01 Director's details changed for Mr Michael Charles Slade on 1 April 2023
07 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2023 AD01 Registered office address changed from 34 Cloncurry Cloncurry Street London SW6 6DU England to Ryedale Cottage Stansfield Hey Sowerby Bridge HX6 4LE on 6 April 2023
06 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 TM02 Termination of appointment of Orana Corporate Llp as a secretary on 6 July 2022
25 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 AD01 Registered office address changed from 2 Mortlock Avenue Cambridge CB4 1TE England to 34 Cloncurry Cloncurry Street London SW6 6DU on 20 April 2021
15 Apr 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
13 Apr 2021 TM01 Termination of appointment of Robert James Hogan as a director on 24 March 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
16 Feb 2021 AP04 Appointment of Orana Corporate Llp as a secretary on 15 February 2021
15 Jan 2021 PSC02 Notification of Retainit Holdings Ltd as a person with significant control on 8 January 2021
15 Jan 2021 PSC07 Cessation of Michael Charles Slade as a person with significant control on 8 January 2021
07 Jan 2021 CH01 Director's details changed for Mr Michael Charles Slade on 7 January 2021
07 Jan 2021 AD01 Registered office address changed from Ryedale Cottage Stansfield Hey Ripponden Sowerby Bridge West Yorkshire HX6 4LE England to 2 Mortlock Avenue Cambridge CB4 1TE on 7 January 2021
07 Jan 2021 AP01 Appointment of Mr Robert James Hogan as a director on 7 January 2021
03 Jul 2020 AD01 Registered office address changed from 46 Woodhurst Road London W3 6SL England to Ryedale Cottage Stansfield Hey Ripponden Sowerby Bridge West Yorkshire HX6 4LE on 3 July 2020
03 Jul 2020 PSC07 Cessation of Barnaby Theodore Dowling as a person with significant control on 2 July 2020
02 Jul 2020 TM01 Termination of appointment of Barnaby Theodore Dowling as a director on 2 July 2020
06 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted