Advanced company searchLink opens in new window

ABSTRACT (UK) LIMITED

Company number 06117903

Filter by category

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)
10 Jan 2013 CERTNM Company name changed todd stirling consulting LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
10 Jan 2013 CERTNM Company name changed abstract uk LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
20 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-18
20 Dec 2012 CONNOT Change of name notice
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
19 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
18 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
15 Mar 2012 AP01 Appointment of Mrs Audrey Joan Nikolich Campbell as a director
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
13 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1
13 Apr 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
24 Feb 2010 AD01 Registered office address changed from , Hall Bank House, Amblers Lance, Shipton by Benningbrough, N Yorks, YO30 1AN on 24 February 2010
24 Feb 2010 CH01 Director's details changed for David John Nikolich on 24 February 2010
01 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
04 Mar 2009 363a Return made up to 20/02/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
14 Mar 2008 363a Return made up to 20/02/08; full list of members
15 Apr 2007 288a New director appointed
21 Mar 2007 288a New secretary appointed
21 Mar 2007 287 Registered office changed on 21/03/07 from: 91 front street, acomb, york, YO24 3BU
21 Feb 2007 288b Director resigned
21 Feb 2007 288b Secretary resigned
20 Feb 2007 NEWINC Incorporation