- Company Overview for ABBA TECHNOLOGY LIMITED (07743790)
- Filing history for ABBA TECHNOLOGY LIMITED (07743790)
- People for ABBA TECHNOLOGY LIMITED (07743790)
- More for ABBA TECHNOLOGY LIMITED (07743790)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
17 Apr 2024 | AP03 | Appointment of Lixia Xue as a secretary on 17 April 2024 | |
17 Apr 2024 | TM02 | Termination of appointment of Busy Secretary Service Limited as a secretary on 17 April 2024 | |
27 Dec 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
11 Apr 2023 | AP04 | Appointment of Busy Secretary Service Limited as a secretary on 11 April 2023 | |
11 Apr 2023 | TM02 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 11 April 2023 | |
06 Jan 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
08 Apr 2022 | CH04 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 8 April 2022 | |
17 Mar 2022 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 17 March 2022 | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
21 Dec 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
17 Apr 2020 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 17 April 2020 | |
17 Apr 2020 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 17 April 2020 | |
11 Nov 2019 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 11 November 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 11 November 2019 | |
09 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
14 Feb 2018 | AD01 | Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to Suite 108 Chase Business Centre 39-41 Chase Side London on 14 February 2018 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 August 2017 |