(CS01) Confirmation statement with no updates 31st August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 11th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st August 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st August 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st August 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st August 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st November 2017. New Address: Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT. Previous address: 165 Wickham Road Croydon CR0 8TF
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th November 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st August 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st August 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th September 2015: 2.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st August 2015 to 31st December 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(CERTNM) Company name changed abbott ventures group LIMITEDcertificate issued on 12/01/15
filed on: 12th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 31st August 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH03) On 18th September 2014 secretary's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 18th September 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st September 2014. New Address: 165 Wickham Road Croydon CR0 8TF. Previous address: 206 Birchanger Road London SE25 5BQ United Kingdom
filed on: 21st, September 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st August 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2012
filed on: 5th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st August 2012 with full list of members
filed on: 29th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, October 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed abbott ventures LTDcertificate issued on 25/10/11
filed on: 25th, October 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st August 2011 with full list of members
filed on: 14th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On 31st August 2010 secretary's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st August 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st August 2010 with full list of members
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2009
filed on: 11th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st August 2009 with full list of members
filed on: 23rd, October 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 18th September 2008 with shareholders record
filed on: 18th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2008
filed on: 17th, September 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 4th August 2008 Secretary appointed
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 4th August 2008 Director appointed
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
(288b) On 22nd July 2008 Appointment terminated secretary
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 22nd July 2008 Appointment terminated director
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2007
filed on: 17th, September 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2007
filed on: 17th, September 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 5th September 2007 with shareholders record
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 5th September 2007 with shareholders record
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed abbot ventures LTDcertificate issued on 12/09/06
filed on: 12th, September 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed abbot ventures LTDcertificate issued on 12/09/06
filed on: 12th, September 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, August 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 31st, August 2006
| incorporation
|
Free Download
(13 pages)
|