ABOOD MUSIC LIMITED
Status | ACTIVE |
Company No. | 04253009 |
Category | Private Limited Company |
Incorporated | 16 Jul 2001 |
Age | 22 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ABOOD MUSIC LIMITED is an active private limited company with number 04253009. It was incorporated 22 years, 9 months, 13 days ago, on 16 July 2001. The company address is Gardeners Cottage Gardeners Cottage, London, W4 3SR, England.
Company Fillings
Change person director company with change date
Date: 03 Dec 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-01
Officer name: Mr Othman Mukhlis
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2023
Action Date: 03 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-03
Old address: 61 Mortlake Road Richmond Surrey TW9 4AA England
New address: Gardeners Cottage Station Gardens London W4 3SR
Documents
Change to a person with significant control
Date: 03 Dec 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Othman Mukhlis
Change date: 2023-11-01
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-09
New address: 61 Mortlake Road Richmond Surrey TW9 4AA
Old address: 17 Leeland Mansions Leeland Road West Ealing London W13 9HE
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Othman Muknlis
Change date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Address
Type: AD01
Old address: 61 Mortlake Road Richmond Surrey TW9 4AA
Change date: 2013-03-04
Documents
Change registered office address company with date old address
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Address
Type: AD01
Old address: 111 Rye House 113 High Street Ruislip Middlesex HA4 8JN
Change date: 2013-02-11
Documents
Termination secretary company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Fairbairn
Documents
Change registered office address company with date old address
Date: 13 Aug 2012
Action Date: 13 Aug 2012
Category: Address
Type: AD01
Old address: 32 Grange Road Ealing London W5 5BX
Change date: 2012-08-13
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Othman Muknlis
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 09/02/09\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; full list of members
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/04; full list of members
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/02; full list of members
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 18/07/02 from: 360 staines road bedfont middlesex TW14 8DA
Documents
Legacy
Date: 07 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/02 to 30/09/02
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 09/08/01 from: 83 leonard street london EC2A 4QS
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BOSTON SCIENTIFIC (UK) LIMITED
100 NEW BRIDGE STREET,,EC4V 6JA
Number: | 04949633 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVELLS COURT HARPENDEN LIMITED
2 WATER END BARNS,EVERSHOLT,MK17 9EA
Number: | 00806610 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT JUNCTION VENTURES LIMITED
42 BONALY AVENUE,EDINBURGH,EH13 0ET
Number: | SC116582 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRY SCHEIN UK FINANCE LIMITED
MEDCARE HOUSE CENTURION CLOSE,GILLINGHAM,ME8 0SB
Number: | 03587006 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELLOR & COMBES CONSULTANCY LIMITED
3 MCKINLEY COURT,,BECKENHAM,BR3 4PW
Number: | 11686876 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 04075652 |
Status: | ACTIVE |
Category: | Private Limited Company |