ABELNEAUX CAPITAL LIMITED

Robert Denholm House Bletchingley Road Robert Denholm House Bletchingley Road, Redhill, RH1 4HW, United Kingdom
StatusACTIVE
Company No.07611962
CategoryPrivate Limited Company
Incorporated21 Apr 2011
Age13 years, 26 days
JurisdictionEngland Wales

SUMMARY

ABELNEAUX CAPITAL LIMITED is an active private limited company with number 07611962. It was incorporated 13 years, 26 days ago, on 21 April 2011. The company address is Robert Denholm House Bletchingley Road Robert Denholm House Bletchingley Road, Redhill, RH1 4HW, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Old address: 50 Greek Street London W1D 4EQ United Kingdom

New address: Robert Denholm House Bletchingley Road Nutfield Redhill RH1 4HW

Change date: 2024-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurmail Singh Uppal

Termination date: 2023-11-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

New address: 50 Greek Street London W1D 4EQ

Change date: 2021-04-01

Old address: 5th Floor, 82 Dean Street London W1D 3SP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Gurmail Singh Uppal

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2019

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenyon Andrew Abel

Change date: 2018-03-20

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 15 Nov 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-31

Officer name: Mr Kenyon Andrew Abel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

New address: 5th Floor, 82 Dean Street London W1D 3SP

Old address: 5th Floor, 82 Dean Street London United Kingdom

Change date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Old address: Level 24, the Shard 32 London Bridge Street London SE1 9SG United Kingdom

New address: 5th Floor, 82 Dean Street London

Change date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

New address: Level 24, the Shard 32 London Bridge Street London SE1 9SG

Old address: C/O 6th Floor 13 Berkeley Street Mayfair London W1J 8DU

Change date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Mr Gurmail Singh Uppal

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abelneaux LIMITED\certificate issued on 04/08/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Old address: 8 Home Farm Place Merstham Redhill RH1 3ET England

Change date: 2014-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Address

Type: AD01

Old address: 123C Monson Road Redhill Surrey RH1 2EX United Kingdom

Change date: 2013-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom

Change date: 2012-04-10

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-23

Old address: 123C Monson Road Redhill RH1 2EX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Address

Type: AD01

Old address: Suite 250 162-168 Regent Street London W1B 5TD United Kingdom

Change date: 2012-01-12

Documents

View document PDF

Incorporation company

Date: 21 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IN-HOUSE CURTAINS LTD

WARWICK HOUSE,BUCKHURST HILL,IG9 5LQ

Number:07889823
Status:LIQUIDATION
Category:Private Limited Company

J&AK NETWORKS LTD

17 VICARAGE CLOSE,OXFORD,OX4 4PL

Number:09701697
Status:ACTIVE
Category:Private Limited Company

NATIONAL PRE CAST SOLUTIONS LIMITED

14 NOOK ROAD,LEEDS,LS15 4AU

Number:11943227
Status:ACTIVE
Category:Private Limited Company
Number:CE004623
Status:ACTIVE
Category:Charitable Incorporated Organisation

RAYMAC SERVICES LTD

9 HIGHFIELD COURT,DARWEN,BB3 3SN

Number:11750814
Status:ACTIVE
Category:Private Limited Company

ROSE LEE BLINDS LIMITED

5 ARDGOWAN STREET,PORT GLASGOW,PA14 5DG

Number:SC505432
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source