Advanced company searchLink opens in new window

ABCXYZDEF LIMITED

Company number 05760846

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)
13 May 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
17 Mar 2010 AP01 Appointment of Mr Clifford Pau; Triniman as a director
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 212.52
01 Mar 2010 AA Full accounts made up to 31 March 2009
12 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2010 SH01 Statement of capital following an allotment of shares on 28 January 2010
  • GBP 212.52
01 Feb 2010 SH01 Statement of capital following an allotment of shares on 14 January 2010
  • GBP 212.52
23 Dec 2009 MEM/ARTS Memorandum and Articles of Association
23 Dec 2009 SH01 Statement of capital following an allotment of shares on 23 December 2009
  • GBP 212.52
23 Dec 2009 AP01 Appointment of Mrs Zoe Jeanette Morgan as a director
21 Oct 2009 CH01 Director's details changed for Doctor David Julian Alexander Goldsmith on 15 October 2009
21 Oct 2009 CH01 Director's details changed for Alexander Thomas Hearn on 15 October 2009
21 Oct 2009 CH01 Director's details changed for Moritz Georg Bolle on 15 October 2009
21 Oct 2009 CH01 Director's details changed for Grant Rostron Berry on 15 October 2009
21 Oct 2009 CH01 Director's details changed for Dr. Sam Rasheed Bakri on 15 October 2009
21 Oct 2009 CH01 Director's details changed for Martin Dudley Beaumont on 15 October 2009
12 Oct 2009 CH01 Director's details changed for Moritz Georg Bolle on 1 October 2009
12 Oct 2009 TM02 Termination of appointment of Jayne Thorpe as a secretary
19 Aug 2009 88(2) Ad 31/07/09\gbp si 1248@0.01=12.48\gbp ic 18526.92/18539.4\
01 Aug 2009 288c Director's change of particulars / moritz bolle / 01/07/2009
01 Aug 2009 288c Director's change of particulars / alexander hearn / 22/07/2009
04 Jun 2009 287 Registered office changed on 04/06/2009 from 9 ferrymans quay william morris way london SW6 2UT
18 May 2009 363a Return made up to 31/03/09; full list of members
20 Apr 2009 169 Gbp ic 18536.41/18526.92\05/03/09\gbp sr 949@0.01=9.49\
31 Mar 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital