Advanced company searchLink opens in new window

ACTION AGAINST ABDUCTION

Company number 03790585

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)
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 AP01 Appointment of Mr Clifford Wayne Francis Isabelle as a director on 10 July 2023
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/03/2024 under section 1088 of the Companies Act 2006
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
14 Dec 2022 AP01 Appointment of Mr Benjamin Wright as a director on 22 November 2022
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
08 Jan 2020 AD01 Registered office address changed from Ferry House C/O Switch Accounting Canute Road, Ocean Village Southampton Hampshire SO14 3FJ England to C/O Glazier Design 2nd Floor 40 Mortimer Street London W1W 7RQ on 8 January 2020
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
06 Feb 2019 CH01 Director's details changed for Mr Geoff Newiss on 6 February 2019
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
03 Apr 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
23 Mar 2018 AD01 Registered office address changed from Unit 12 C/O Switch Accounting St. George's Business Centre Portsmouth PO1 3EZ England to Ferry House C/O Switch Accounting Canute Road, Ocean Village Southampton Hampshire SO14 3FJ on 23 March 2018
22 Mar 2018 AD01 Registered office address changed from 5/7 Vernon Yard Gmak London W11 2DX to Unit 12 C/O Switch Accounting St. George's Business Centre Portsmouth PO1 3EZ on 22 March 2018
22 Dec 2017 TM01 Termination of appointment of Nicholas James Timothy as a director on 20 December 2017
22 Dec 2017 TM01 Termination of appointment of Ivvet Modinou as a director on 20 December 2017
22 Dec 2017 TM01 Termination of appointment of Jacqueline Claire Cirota as a director on 20 December 2017
22 Dec 2017 TM01 Termination of appointment of Mark Steven Bergman as a director on 20 December 2017
22 Dec 2017 AP01 Appointment of Mr Geoff Newiss as a director on 20 December 2017
22 Dec 2017 AP01 Appointment of Mrs Jacqueline Halton as a director on 20 December 2017