Advanced company searchLink opens in new window

ABCT.NET LIMITED

Company number 10538782

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)
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
09 Nov 2023 CH01 Director's details changed for Jana Tijhuis-Maritz on 9 November 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
14 Oct 2022 PSC04 Change of details for Alex Tijhuis as a person with significant control on 14 October 2022
14 Oct 2022 CH01 Director's details changed for Alex Tijhuis on 14 October 2022
21 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 CH01 Director's details changed for Alex Tijhuis on 28 April 2022
28 Apr 2022 PSC04 Change of details for Alex Tijhuis as a person with significant control on 28 April 2022
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
14 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020
16 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
14 Oct 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with updates
05 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with updates
24 Aug 2017 PSC01 Notification of Jana Tijhuis-Maritz as a person with significant control on 25 April 2017
24 Aug 2017 PSC04 Change of details for Alex Tijhuis as a person with significant control on 25 April 2017
02 May 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 2
02 May 2017 AP01 Appointment of Jana Tijhuis-Maritz as a director on 25 April 2017
23 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-23
  • GBP 1