THE ABSKO SSAS 1903 LTD
Status | ACTIVE |
Company No. | 10274731 |
Category | Private Limited Company |
Incorporated | 12 Jul 2016 |
Age | 7 years, 11 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BLUE TIGER PRODUCTIONS LIMITED
5 MARSTON ROAD,TEDDINGTON,TW11 9JU
Number: | 06823047 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 TATE NAYLOR STREET,DEWSBURY,WF13 2DG
Number: | 07736710 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE, SUITE 41,LONDON,SE16 7DX
Number: | 07514839 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 UNION STREET,LARKHALL,ML9 1DR
Number: | SC585065 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRIDGE FARM HOLME FEN DROVE,HUNTINGDON,PE28 3RE
Number: | 07093570 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 NATERS STREET,WHITLEY BAY,NE26 2PG
Number: | 07478386 |
Status: | ACTIVE |
Category: | Private Limited Company |