Advanced company searchLink opens in new window

AB15 SERVICES LIMITED

Company number 09234425

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)
15 Apr 2024 CERTNM Company name changed advani london bombay LIMITED\certificate issued on 15/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-12
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
25 Mar 2023 CERTNM Company name changed advani london LIMITED\certificate issued on 25/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-23
13 Mar 2023 AD01 Registered office address changed from 58 Maddox Street Ground Floor London W1S 1AY England to 107 Kirkgate Leeds LS1 6DP on 13 March 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
08 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 May 2021
  • GBP 2.235
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 2.25
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2021.
01 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2021 MA Memorandum and Articles of Association
01 Jun 2021 SH08 Change of share class name or designation
01 Jun 2021 SH10 Particulars of variation of rights attached to shares
23 Mar 2021 TM01 Termination of appointment of Shama Lalani as a director on 22 March 2021
10 Feb 2021 AP01 Appointment of Ms Shama Lalani as a director on 10 February 2021
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
08 Oct 2020 AD01 Registered office address changed from 58 Ground Floor 58 Maddox Street London W1S 1AY United Kingdom to 58 Maddox Street Ground Floor London W1S 1AY on 8 October 2020
08 Oct 2020 AD01 Registered office address changed from 144 Wymering Mansions Wymering Road London W9 2NG to 58 Ground Floor 58 Maddox Street London W1S 1AY on 8 October 2020
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 2.058
14 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 AD01 Registered office address changed from 33 Parkway Unit 102 London NW1 7PN England to 144 Wymering Mansions Wymering Road London W9 2NG on 12 December 2019
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 1.74