ABC 2011 LTD
Status | ACTIVE |
Company No. | 07734576 |
Category | Private Limited Company |
Incorporated | 09 Aug 2011 |
Age | 12 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ABC 2011 LTD is an active private limited company with number 07734576. It was incorporated 12 years, 9 months, 23 days ago, on 09 August 2011. The company address is The Old Surgery The Old Surgery, Newport, TF10 8NH.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Cessation of a person with significant control
Date: 16 Jun 2022
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-04
Psc name: Thomas Francis Moore
Documents
Notification of a person with significant control
Date: 16 Jun 2022
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-04
Psc name: Linkway Software Limited
Documents
Second filing of confirmation statement with made up date
Date: 16 Jun 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-08-05
Documents
Cessation of a person with significant control
Date: 15 Jun 2022
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linkway Software Limited
Cessation date: 2021-05-10
Documents
Notification of a person with significant control
Date: 15 Jun 2022
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Francis Moore
Notification date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 11 Aug 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-10
Psc name: Thomas Francis Moore
Documents
Notification of a person with significant control
Date: 11 Aug 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-05-10
Psc name: Linkway Software Limited
Documents
Confirmation statement with updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 08 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Francis Moore
Cessation date: 2016-04-06
Documents
Confirmation statement with updates
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Francis Moore
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Termination director company with name termination date
Date: 11 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denyse Elizabeth Allington
Termination date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Change registered office address company with date old address
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Address
Type: AD01
Old address: 10 St Andrews Road Droitwich Worcestershire WR9 8DN England
Change date: 2012-06-18
Documents
Change account reference date company current extended
Date: 25 Apr 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-12-31
Documents
Capital allotment shares
Date: 12 Jan 2012
Action Date: 29 Nov 2011
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2011-11-29
Documents
Capital allotment shares
Date: 12 Jan 2012
Action Date: 29 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-29
Capital : 103 GBP
Documents
Capital allotment shares
Date: 12 Jan 2012
Action Date: 29 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-29
Capital : 103 GBP
Documents
Termination secretary company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakley Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 10 Aug 2011
Action Date: 10 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-10
Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
Documents
Some Companies
ACRE HOUSE,LONDON,NW1 3ER
Number: | 11068506 |
Status: | ACTIVE |
Category: | Private Limited Company |
112-114 WHITEGATE DRIVE,BLACKPOOL,FY3 9XH
Number: | 07523940 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOTEL PROPERTY FUND (SYNDICATE 4) LIMITED
LEONARDO HOTEL EDINBURGH CITY CENTRE,EDINBURGH,EH3 8DN
Number: | SC356489 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RALEIGH CLOSE,CIPPENHAM,SL1 9AW
Number: | 11475496 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNHILLS HOUSE,BURY,BL9 5BJ
Number: | 11352139 |
Status: | ACTIVE |
Category: | Private Limited Company |
1500 EUREKA PARK,ASHFORD,TN25 4BF
Number: | 01148992 |
Status: | ACTIVE |
Category: | Private Limited Company |