Advanced company searchLink opens in new window

ABERFORD TRADITIONAL LTD

Company number 09221784

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)
17 Apr 2024 AA Micro company accounts made up to 30 September 2023
18 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with updates
14 Mar 2023 AA Micro company accounts made up to 30 September 2022
24 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 23 November 2022
23 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 November 2022
22 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 November 2022
12 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with updates
21 Sep 2022 AD01 Registered office address changed from 38 Goshawk Gardens Hayes UB4 8LA United Kingdom to 191 Washington Street Bradford BD8 9QP on 21 September 2022
21 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 1 September 2022
20 Sep 2022 PSC07 Cessation of Steve Vidal as a person with significant control on 1 September 2022
20 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 1 September 2022
20 Sep 2022 TM01 Termination of appointment of Steve Vidal as a director on 1 September 2022
21 Apr 2022 AA Micro company accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with updates
19 May 2021 AA Micro company accounts made up to 30 September 2020
19 Apr 2021 AD01 Registered office address changed from 25 Manor Avenue Hounslow TW4 7JN United Kingdom to 38 Goshawk Gardens Hayes UB4 8LA on 19 April 2021
19 Apr 2021 PSC01 Notification of Steve Vidal as a person with significant control on 17 March 2021
19 Apr 2021 PSC07 Cessation of Ashton Fernandes as a person with significant control on 17 March 2021
19 Apr 2021 AP01 Appointment of Mr Steve Vidal as a director on 17 March 2021
19 Apr 2021 TM01 Termination of appointment of Ashton Fernandes as a director on 17 March 2021
08 Dec 2020 AD01 Registered office address changed from 11 Windmill Road Coventry CV7 9GP United Kingdom to 25 Manor Avenue Hounslow TW4 7JN on 8 December 2020
08 Dec 2020 PSC01 Notification of Ashton Fernandes as a person with significant control on 16 November 2020
08 Dec 2020 PSC07 Cessation of Alan Walker as a person with significant control on 16 November 2020