Advanced company searchLink opens in new window

ABTRACE LIMITED

Company number 11535661

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 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2024 MA Memorandum and Articles of Association
05 Dec 2023 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • GBP 4.507572
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 22 November 2023
  • GBP 4.358382
08 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
23 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
23 Mar 2023 AD01 Registered office address changed from Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 23 March 2023
29 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
04 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with updates
18 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 PSC04 Change of details for Umar Naeem Ahmad as a person with significant control on 7 May 2021
15 Jun 2021 PSC04 Change of details for Helder Tao Ferraz Cardoso Soares as a person with significant control on 7 May 2021
07 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 May 2021
  • GBP 3.369999
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 3.37
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/21
02 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 April 2021
  • GBP 3.003333
27 Jan 2021 MA Memorandum and Articles of Association
27 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
21 Oct 2020 PSC04 Change of details for Mr Helder Tão Ferraz Cardoso Soares as a person with significant control on 20 October 2020
20 Oct 2020 PSC04 Change of details for Dr Cristina Correia as a person with significant control on 20 October 2020
20 Oct 2020 PSC04 Change of details for Mr Umar Naeem Ahmad as a person with significant control on 20 October 2020