Advanced company searchLink opens in new window

ABG SUNDAL COLLIER LIMITED

Company number 03374775

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
03 May 2023 AA Full accounts made up to 31 December 2022
09 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
09 Jun 2022 AA Full accounts made up to 31 December 2021
12 Oct 2021 AA Full accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
27 Jul 2021 AP01 Appointment of Mr Christer Olov Hagberg as a director on 14 July 2021
17 May 2021 TM01 Termination of appointment of Nicholas Charles Dobby as a director on 17 May 2021
01 Oct 2020 AA Full accounts made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
08 Jan 2020 PSC07 Cessation of Abg Sundal Collier Asa as a person with significant control on 6 April 2016
08 Jan 2020 PSC02 Notification of Abg Sundal Collier Holding Asa as a person with significant control on 6 April 2016
19 Sep 2019 AA Full accounts made up to 31 December 2018
04 Sep 2019 AP01 Appointment of Mr Nicholas Charles Dobby as a director on 30 August 2019
18 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
11 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
25 Apr 2018 AA Full accounts made up to 31 December 2017
12 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
12 Jul 2017 PSC02 Notification of Abg Sundal Collier Asa as a person with significant control on 6 April 2016
16 May 2017 AA Full accounts made up to 31 December 2016
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 4,500,000
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AA Full accounts made up to 31 December 2015
03 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4,500,000