Advanced company searchLink opens in new window

ABBD LTD

Company number 07136097

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)
12 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
12 Oct 2023 AA Micro company accounts made up to 31 January 2023
09 May 2023 CH04 Secretary's details changed for Magna Secretaries Limited on 14 April 2023
04 May 2023 PSC04 Change of details for Mrs. Michelle Louise Born as a person with significant control on 14 April 2023
04 May 2023 CH01 Director's details changed for Mrs. Michelle Louise Born on 14 April 2023
04 May 2023 AD01 Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 4 May 2023
03 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
08 Jul 2022 CH04 Secretary's details changed for Magna Secretaries Limited on 7 July 2022
29 Jun 2022 PSC04 Change of details for Mrs. Michelle Louise Born as a person with significant control on 23 June 2022
29 Jun 2022 PSC04 Change of details for Mrs. Michelle Louise Born as a person with significant control on 23 June 2022
29 Jun 2022 CH04 Secretary's details changed
28 Jun 2022 AD01 Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 28 June 2022
27 Jun 2022 CH01 Director's details changed for Mrs. Michelle Louise Born on 23 June 2022
27 Jun 2022 PSC04 Change of details for Mrs. Michelle Louise Born as a person with significant control on 23 June 2022
31 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
26 Jul 2021 CH04 Secretary's details changed for Magna Secretaries Limited on 1 October 2020
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 AA Micro company accounts made up to 31 January 2020
06 Apr 2021 CS01 Confirmation statement made on 26 January 2021 with updates
06 Apr 2021 PSC07 Cessation of Andrew Charles Albert Born as a person with significant control on 31 December 2020
06 Apr 2021 TM01 Termination of appointment of Andrew Charles Albert Born as a director on 31 December 2020
06 Apr 2021 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 6 April 2021
06 Apr 2021 PSC04 Change of details for Mrs. Michelle Louise Born as a person with significant control on 1 October 2020