- Company Overview for ABSTRAT TECHNOLOGIES LIMITED (SC609480)
- Filing history for ABSTRAT TECHNOLOGIES LIMITED (SC609480)
- People for ABSTRAT TECHNOLOGIES LIMITED (SC609480)
- Registers for ABSTRAT TECHNOLOGIES LIMITED (SC609480)
- More for ABSTRAT TECHNOLOGIES LIMITED (SC609480)
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) |
---|---|---|---|
13 Oct 2023 | AD01 | Registered office address changed from 23 23 Persia Court Falkirk Falkirk FK2 7DG United Kingdom to 23 Persia Court Falkirk Falkirk FK2 7DG on 13 October 2023 | |
13 Oct 2023 | CH01 | Director's details changed for Mr Arkadiusz Patryk Kwapis on 13 October 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
13 Oct 2023 | CH01 | Director's details changed for Mr Arkadiusz Patryk Kwapis on 13 October 2023 | |
13 Oct 2023 | CH01 | Director's details changed for Mr Arkadiusz Patryk Kwapis on 13 October 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from 19 Middlemass Court Falkirk FK2 7ER Scotland to 23 23 Persia Court Falkirk Falkirk FK2 7DG on 13 October 2023 | |
10 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Jun 2023 | PSC07 | Cessation of Ben Robert Anthony Gourlay as a person with significant control on 2 June 2023 | |
04 Jun 2023 | TM01 | Termination of appointment of Ben Robert Anthony Gourlay as a director on 4 June 2023 | |
30 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
03 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
22 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
18 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
02 Nov 2019 | CH01 | Director's details changed for Mr Ben Robert Anthony Gourlay on 1 November 2019 | |
02 Nov 2019 | AD01 | Registered office address changed from 111 111 Liddle Drive Bo'ness EH51 0PA Scotland to 19 Middlemass Court Falkirk FK2 7ER on 2 November 2019 | |
02 Nov 2019 | CH01 | Director's details changed for Mr Arkadiusz Patryk Kwapis on 1 November 2019 | |
01 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-01
|