ABSTINIUM LIMITED
Status | ACTIVE |
Company No. | 10162506 |
Category | Private Limited Company |
Incorporated | 04 May 2016 |
Age | 8 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
ABSTINIUM LIMITED is an active private limited company with number 10162506. It was incorporated 8 years, 26 days ago, on 04 May 2016. The company address is The Manor House Berry Lane The Manor House Berry Lane, Didcot, OX11 9QJ, England.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Andrew Frank Evason
Change date: 2023-06-02
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Address
Type: AD01
Old address: Cobbett Hill House Cobbett Hill Road Normandy Guildford GU3 2AA England
New address: The Manor House Berry Lane Blewbury Didcot OX11 9QJ
Change date: 2023-06-02
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 19 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-19
Capital : 106.10 GBP
Documents
Resolution
Date: 11 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 11 Jan 2023
Category: Capital
Type: SH10
Documents
Resolution
Date: 11 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Jan 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Resolution
Date: 09 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Confirmation statement with updates
Date: 08 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Change person director company with change date
Date: 14 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Andrew Frank Evason
Change date: 2017-05-01
Documents
Change registered office address company with date old address new address
Date: 14 May 2017
Action Date: 14 May 2017
Category: Address
Type: AD01
New address: Cobbett Hill House Cobbett Hill Road Normandy Guildford GU3 2AA
Old address: Happy Valley Crawley Ridge Camberley GU15 2AJ United Kingdom
Change date: 2017-05-14
Documents
Change account reference date company current extended
Date: 14 May 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-05-31
Documents
Resolution
Date: 27 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 Jun 2016
Action Date: 16 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-16
Capital : 100.10 GBP
Documents
Some Companies
19 ABBINGTON MANOR,BANGOR,BT19 1ZQ
Number: | NI654801 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,TAUNTON,TA1 1UB
Number: | 03993101 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ACCOUNTSNET DRYBURGH HOUSE,LIVINGSTON,EH54 7DE
Number: | SC532775 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 RANDALL CLOSE,IRTHLINGBOROUGH,NN9 5HE
Number: | 10138847 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE UK CONSTRUCTION LIMITED
FLAT 26 BROOK HOUSE,MITCHAM,CR4 4LB
Number: | 11493799 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMPLETE HOME CARE AGENCY LIMITED
HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ
Number: | 03241463 |
Status: | ACTIVE |
Category: | Private Limited Company |