Advanced company searchLink opens in new window

ABSAIL CAPITAL LTD

Company number 09922355

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)
03 Jan 2023 AA Micro company accounts made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2022 DS01 Application to strike the company off the register
31 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
18 Dec 2020 PSC05 Change of details for Absail Partners Limited as a person with significant control on 1 March 2020
18 Dec 2020 CH01 Director's details changed for Mr Eric David Warner on 1 March 2020
02 Dec 2020 AD01 Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom to St Andrews Castle Suite G4 33 st Andrews Street Bury St Edmunds Suffolk IP33 3PH on 2 December 2020
27 Feb 2020 AD01 Registered office address changed from Suite 1918, Portland House Bressenden Place London SW1E 5RS England to 48 Charlotte Street London W1T 2NS on 27 February 2020
20 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Feb 2018 PSC02 Notification of Absail Partners Limited as a person with significant control on 20 February 2018
22 Feb 2018 PSC07 Cessation of Eric David Warner as a person with significant control on 20 February 2018
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
18 Dec 2017 AD01 Registered office address changed from Portland House Bressenden Place Victoria London SW1E 5RS United Kingdom to Suite 1918, Portland House Bressenden Place London SW1E 5RS on 18 December 2017
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
18 Jan 2016 AD01 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to Portland House Bressenden Place Victoria London SW1E 5RS on 18 January 2016