THE ABSKO SSAS 1903 LTD

C/O Wilton Uk (Group) Limited C/O Wilton Uk (Group) Limited, London, W1S 1BN, United Kingdom
StatusACTIVE
Company No.10274731
CategoryPrivate Limited Company
Incorporated12 Jul 2016
Age7 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE ABSKO SSAS 1903 LTD is an active private limited company with number 10274731. It was incorporated 7 years, 11 months, 5 days ago, on 12 July 2016. The company address is C/O Wilton Uk (Group) Limited C/O Wilton Uk (Group) Limited, London, W1S 1BN, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-04

Officer name: Michael Anthony Flanagan

Documents

View document PDF

Change person director company with change date

Date: 28 May 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr Stavros Loizou

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hpa Sas Director Limited

Change date: 2024-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-21

New address: C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN

Old address: 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN England

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-11

Psc name: Andrew Roy Leighton

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-11

Psc name: Hpa Sas Director Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-23

Old address: 26 Grosvenor Street London W1K 4QW England

New address: 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Mr Stavros Loizou

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Flanagan

Appointment date: 2022-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2022

Action Date: 09 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-09

Officer name: Andrew Roy Leighton

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2018

Action Date: 12 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hpa Sas Director Limited

Cessation date: 2016-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2018

Action Date: 12 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-12

Psc name: Andrew Roy Leighton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Old address: Vicarage Court 160 Ermin Street Swindon SN3 4NE United Kingdom

Change date: 2017-11-01

New address: 26 Grosvenor Street London W1K 4QW

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 12 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE TIGER PRODUCTIONS LIMITED

5 MARSTON ROAD,TEDDINGTON,TW11 9JU

Number:06823047
Status:ACTIVE
Category:Private Limited Company

DIDIT LTD

1-3 TATE NAYLOR STREET,DEWSBURY,WF13 2DG

Number:07736710
Status:ACTIVE
Category:Private Limited Company

HICORN LTD

VICTORIA HOUSE, SUITE 41,LONDON,SE16 7DX

Number:07514839
Status:ACTIVE
Category:Private Limited Company

K & K STUDIOS LTD

8 UNION STREET,LARKHALL,ML9 1DR

Number:SC585065
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LATTA HIRE LIMITED

BRIDGE FARM HOLME FEN DROVE,HUNTINGDON,PE28 3RE

Number:07093570
Status:ACTIVE
Category:Private Limited Company

LTBR LIMITED

50 NATERS STREET,WHITLEY BAY,NE26 2PG

Number:07478386
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