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)
22 Dec 2017 AP01 Appointment of Mrs Jacqueline Halton as a director on 20 December 2017
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
27 Oct 2016 TM01 Termination of appointment of Stephen Anthony Otter Qpm as a director on 14 October 2016
19 Sep 2016 TM01 Termination of appointment of Adrian John Oldfield as a director on 21 July 2016
19 Sep 2016 AP01 Appointment of Ms Ivvet Modinou as a director on 21 July 2016
25 May 2016 AA Total exemption full accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 11 May 2016 no member list
29 Apr 2016 AP01 Appointment of Mr Stephen Anthony Otter Qpm as a director on 14 January 2016
25 Apr 2016 TM01 Termination of appointment of Timothy James Toulmin as a director on 16 April 2016
25 Apr 2016 TM01 Termination of appointment of Anne Bujon De L'estang as a director on 14 April 2016
08 Oct 2015 TM01 Termination of appointment of Ruth Girardet as a director on 7 October 2015
22 Sep 2015 CERTNM Company name changed action against abduction LTD\certificate issued on 22/09/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
04 Sep 2015 CERTNM Company name changed parents and abducted children together\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
09 Jun 2015 AP01 Appointment of Mr Nicholas James Timothy as a director on 14 May 2015
11 May 2015 AR01 Annual return made up to 11 May 2015 no member list
26 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
22 Apr 2015 TM01 Termination of appointment of Christopher John Rome Meyer as a director on 8 April 2015
02 Mar 2015 AP01 Appointment of Mrs Jacqueline Claire Cirota as a director on 12 February 2015
14 May 2014 AR01 Annual return made up to 11 May 2014 no member list
08 May 2014 AP01 Appointment of Ms Ruth Girardet as a director
14 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
24 Feb 2014 TM01 Termination of appointment of Barbara Bradford as a director
09 Oct 2013 AP01 Appointment of Mr Benedict Hugh Glazier as a director
08 Oct 2013 AD01 Registered office address changed from , 22 the Vineyard, Richmond, Surrey, TW10 6AN, England on 8 October 2013