Advanced company searchLink opens in new window

ABRI ADVISORS (UK) LTD.

Company number 12582090

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)
05 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
11 Mar 2024 PSC02 Notification of Abri Advisors Ltd. as a person with significant control on 1 May 2020
27 Feb 2024 AD01 Registered office address changed from Niddry Lodge 51 Holland Street Abri Advisors (Vr Capital) London W8 7JB England to Castle House Castle Street Abri Advisors (Chadsan) Guildford Surrey GU1 3UW on 27 February 2024
27 Feb 2024 AD01 Registered office address changed from Castle House Castle Street Guildford Surrey GU1 3UW England to Niddry Lodge 51 Holland Street Abri Advisors (Vr Capital) London W8 7JB on 27 February 2024
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
29 Mar 2022 CH02 Director's details changed for Abri Advisors Ltd. on 29 March 2022
19 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
05 Jan 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
14 Sep 2021 PSC04 Change of details for Mr. Jeffrey Tirman as a person with significant control on 13 September 2021
13 Sep 2021 PSC07 Cessation of Jeffrey John Tirman as a person with significant control on 13 September 2021
12 Sep 2021 PSC01 Notification of Jeffrey John Tirman as a person with significant control on 1 May 2020
10 Sep 2021 PSC07 Cessation of Abri Advisors Ltd. as a person with significant control on 9 September 2021
14 Aug 2021 CH01 Director's details changed for Mr. Jeffrey Tirman on 10 August 2020
14 Aug 2021 PSC04 Change of details for Mr. Jeffrey Tirman as a person with significant control on 10 August 2020
04 May 2021 CH01 Director's details changed for Mr. Jeffrey Tirman on 4 May 2021
04 May 2021 AD01 Registered office address changed from Castle House 49 Quarry Street Guildford Surrey GU1 3UA England to Castle House Castle Street Guildford Surrey GU1 3UW on 4 May 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
27 Jan 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Castle House 49 Quarry Street Guildford Surrey GU1 3UA on 27 January 2021
01 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-01
  • GBP 10