ABERNITE LTD

2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom
StatusACTIVE
Company No.09939113
CategoryPrivate Limited Company
Incorporated06 Jan 2016
Age8 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

ABERNITE LTD is an active private limited company with number 09939113. It was incorporated 8 years, 4 months, 24 days ago, on 06 January 2016. The company address is 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2023

Action Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew James Gordon Grant

Change date: 2023-01-04

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-04

Officer name: Mr Matthew James Gordon Grant

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Grant

Change date: 2023-01-04

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jennifer Grant

Change date: 2023-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Gordon Grant

Change date: 2023-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mrs Jennifer Grant

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-01

New address: 2nd Floor 168 Shoreditch High Street London E1 6RA

Old address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Old address: 168 2nd Floor 168 Shoreditch High Street London E1 6RA England

New address: 2nd Floor 168 Shoreditch High Street London E1 6RA

Change date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2021

Action Date: 02 May 2021

Category: Address

Type: AD01

Change date: 2021-05-02

Old address: 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom

New address: 168 2nd Floor 168 Shoreditch High Street London E1 6RA

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Grant

Notification date: 2021-03-02

Documents

View document PDF

Capital name of class of shares

Date: 12 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Incorporation company

Date: 06 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLINCOLLIG LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:09688877
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JUMP LIFESTYLE MANAGEMENT LIMITED

AXWEL HOUSE,BROXBURN,EH52 5AU

Number:SC593851
Status:ACTIVE
Category:Private Limited Company

LUCKY MARKETING LTD

21 TUDOR ROAD,SOUTHALL,UB1 1NY

Number:11769319
Status:ACTIVE
Category:Private Limited Company

MANWARING DESIGN SERVICES LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11511156
Status:ACTIVE
Category:Private Limited Company

SIZZLAZ BURGERS LTD

92 COUNTY ROAD,LIVERPOOL,L4 3QN

Number:11850458
Status:ACTIVE
Category:Private Limited Company

SOUZA KAE LTD

4 GARNETT DRIVE,ST ALBANS,AL2 3QN

Number:11601216
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