ABSTRACT HOARDING AND ENCAPSULATIONS LTD
Status | ACTIVE |
Company No. | 09810481 |
Category | Private Limited Company |
Incorporated | 05 Oct 2015 |
Age | 8 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ABSTRACT HOARDING AND ENCAPSULATIONS LTD is an active private limited company with number 09810481. It was incorporated 8 years, 7 months, 19 days ago, on 05 October 2015. The company address is 1a Sussex Close, Chalfont St. Giles, HP8 4PP, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
Old address: 183 the Heath East Malling West Malling ME19 6JN England
New address: 1a Sussex Close Chalfont St. Giles HP8 4PP
Change date: 2022-06-22
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
New address: 183 the Heath East Malling West Malling ME19 6JN
Change date: 2022-06-16
Old address: 1a Sussex Close Chalfont St. Giles HP8 4PP England
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Address
Type: AD01
New address: 1a Sussex Close Chalfont St. Giles HP8 4PP
Old address: 72a College Road Maidstone ME15 6SJ England
Change date: 2021-10-25
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Address
Type: AD01
New address: 72a College Road Maidstone ME15 6SJ
Old address: 1a Sussex Close Chalfont St. Giles HP8 4PP England
Change date: 2021-10-25
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 15 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Resolution
Date: 13 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Address
Type: AD01
Old address: 3 Kimberley Road Kilburn London NW6 7SG United Kingdom
New address: 1a Sussex Close Chalfont St. Giles HP8 4PP
Change date: 2018-10-15
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Daniel Fodor
Termination date: 2015-11-19
Documents
Appoint person director company with name date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-19
Officer name: Mr Stefan Daniel Fodor
Documents
Certificate change of name company
Date: 27 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abstract holding services LIMITED\certificate issued on 27/10/15
Documents
Some Companies
3RD FLOOR, ST OLAVES HOUSE,LONDON,EC3N 3AJ
Number: | 07031576 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 HIGH ROAD,LONDON,N17 9SY
Number: | 01916092 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11628525 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11326152 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PADDOCK CLOSE,MANCHESTER,M46 9NB
Number: | 11696537 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE HILL,BRIGG,DN20 0QL
Number: | 08767541 |
Status: | ACTIVE |
Category: | Private Limited Company |