ABAVUS LIMITED
Status | ACTIVE |
Company No. | 06082412 |
Category | Private Limited Company |
Incorporated | 05 Feb 2007 |
Age | 17 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
ABAVUS LIMITED is an active private limited company with number 06082412. It was incorporated 17 years, 3 months ago, on 05 February 2007. The company address is Essex House 8 The Shrubberies Essex House 8 The Shrubberies, South Woodford, E18 1BD, London, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-07
Psc name: Mrs Jane Scott
Documents
Change to a person with significant control without name date
Date: 08 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Steven Bird
Change date: 2024-02-07
Documents
Change person secretary company with change date
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Darren Steven Bird
Change date: 2024-02-07
Documents
Change to a person with significant control
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-07
Psc name: Tracy Bird
Documents
Change person director company with change date
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Scott
Change date: 2024-02-07
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-07
Old address: 7-8 the Shrubberies George Lane South Woodford London E18 1BD
New address: Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Change person secretary company with change date
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Darren Steven Bird
Change date: 2023-02-06
Documents
Change person director company with change date
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-06
Officer name: Mr Philip Scott
Documents
Change person director company with change date
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Steven Bird
Change date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Cessation of a person with significant control
Date: 25 Mar 2021
Action Date: 15 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clovian Ltd
Cessation date: 2021-01-15
Documents
Termination director company with name termination date
Date: 25 Mar 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clovian Ltd
Termination date: 2021-01-15
Documents
Capital cancellation shares
Date: 12 Mar 2021
Action Date: 15 Jan 2021
Category: Capital
Type: SH06
Date: 2021-01-15
Capital : 100.00 GBP
Documents
Capital return purchase own shares
Date: 12 Mar 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 28 Feb 2020
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-06
Officer name: Mr Philip Scott
Documents
Change person director company with change date
Date: 28 Feb 2020
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-06
Officer name: Mr Darren Steven Bird
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Notification of a person with significant control
Date: 06 Apr 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-04
Psc name: Jane Scott
Documents
Cessation of a person with significant control
Date: 06 Apr 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Scott
Cessation date: 2018-01-04
Documents
Notification of a person with significant control
Date: 06 Apr 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-04
Psc name: Clovian Ltd
Documents
Notification of a person with significant control
Date: 06 Apr 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-04
Psc name: Tracy Bird
Documents
Capital allotment shares
Date: 06 Apr 2018
Action Date: 04 Jan 2018
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 04 Mar 2011
Action Date: 04 Mar 2011
Category: Address
Type: AD01
Old address: 107 George Lane South Woodford London E18 1AN
Change date: 2011-03-04
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change corporate director company with change date
Date: 02 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Clovian Ltd
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Philip Scott
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Steven Bird
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director scott hamer
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed clovian LTD
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / darren bird / 05/02/2009
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Legacy
Date: 24 May 2007
Category: Address
Type: 287
Description: Registered office changed on 24/05/07 from: 78 grove hill south woodford london E18 2HZ
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
26 SUNNYDELL,ST. ALBANS,AL2 3HP
Number: | 11128345 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 AUBREY ROAD,LONDON,N8 9HH
Number: | 09075873 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY STREET HOUSE,TAUNTON,TA1 3NW
Number: | 03341051 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL SECRETARIAL CORPORATION LIMITED
SUITE 308 77 VICTORIA STREET,LONDON,SW1H 0HW
Number: | 09712018 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CREAMERY,YEOVIL,BA22 7LZ
Number: | 08826794 |
Status: | ACTIVE |
Category: | Private Limited Company |
MT ROPE ACCESS SOLUTIONS LIMITED
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 11266792 |
Status: | ACTIVE |
Category: | Private Limited Company |