ABOFA LTD
Status | ACTIVE |
Company No. | 12228648 |
Category | Private Limited Company |
Incorporated | 26 Sep 2019 |
Age | 4 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ABOFA LTD is an active private limited company with number 12228648. It was incorporated 4 years, 8 months, 1 day ago, on 26 September 2019. The company address is C/O Sch Consultancy Limited Maple House C/O Sch Consultancy Limited Maple House, Potters Bar, EN6 5BS, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Appoint person director company with name date
Date: 25 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Dowson
Appointment date: 2023-07-18
Documents
Change person director company with change date
Date: 25 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Noel Carroll
Change date: 2023-07-18
Documents
Appoint person director company with name date
Date: 25 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Noel Carroll
Appointment date: 2023-07-18
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Change to a person with significant control
Date: 13 Jan 2023
Action Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-24
Psc name: Mr David Alan Irwin Cooper
Documents
Change person director company with change date
Date: 13 Jan 2023
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-24
Officer name: Mr David Alan Irwin Cooper
Documents
Change to a person with significant control
Date: 24 Oct 2022
Action Date: 20 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Alan Irwin Cooper
Change date: 2022-10-20
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Address
Type: AD01
Old address: C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chersey Surrey KT16 0RS England
Change date: 2022-10-24
New address: C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Resolution
Date: 16 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Notification of a person with significant control
Date: 13 Jan 2020
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Alan Irwin Cooper
Notification date: 2019-09-26
Documents
Cessation of a person with significant control
Date: 13 Jan 2020
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Charles Hathaway
Cessation date: 2019-09-26
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-26
Officer name: Simon Charles Hathaway
Documents
Appoint person director company with name date
Date: 15 Nov 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-26
Officer name: Mr David Alan Irwin Cooper
Documents
Some Companies
ACCESS OVERSEAS COMPANY HOLDINGS LIMITED
THE OLD SCHOOL,COLCHESTER,CO7 6LZ
Number: | 11722318 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LOCKYER ROAD,PURFLEET,RM19 1RU
Number: | 11420511 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MELBOURNE WAY,LINCOLN,LN5 9XJ
Number: | 03588339 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERHOUSE,HORLEY,RH6 8HW
Number: | 03422603 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11085291 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 HEARLE WAY,HATFIELD,AL10 9EW
Number: | 09521161 |
Status: | ACTIVE |
Category: | Private Limited Company |