- Company Overview for ABYTAT LTD (13001995)
- Filing history for ABYTAT LTD (13001995)
- People for ABYTAT LTD (13001995)
- More for ABYTAT LTD (13001995)
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) |
---|---|---|---|
07 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
20 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2023 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
09 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
11 Apr 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 5 April 2021 | |
22 Mar 2021 | PSC07 | Cessation of Andrea Murray as a person with significant control on 18 November 2020 | |
18 Mar 2021 | PSC01 | Notification of Vianca Atienza as a person with significant control on 18 November 2020 | |
02 Feb 2021 | TM01 | Termination of appointment of Andrea Murray as a director on 18 November 2020 | |
28 Jan 2021 | AP01 | Appointment of Ms Vianca Atienza as a director on 18 November 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from 21 Moseley Road Bilston WV14 6JB England to 546 Chorley Old Road Bolton BL1 6AB on 5 January 2021 | |
06 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-06
|