ABERCORN DIGITAL LIMITED

03658173
SAVOY HOUSE SAVOY CIRCUS LONDON W3 7DA

Documents

Documents
Date Category Description Pages
05 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
09 Jun 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 accounts Annual Accounts 6 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 officers Appointment of corporate secretary (Secretariate Ltd) 2 Buy now
24 Sep 2021 officers Termination of appointment of secretary (Secretariate Ltd) 1 Buy now
23 Sep 2021 officers Appointment of secretary (Secretariate Ltd) 2 Buy now
23 Sep 2021 officers Termination of appointment of secretary (Shaun Sweeney) 1 Buy now
21 Sep 2021 officers Appointment of secretary (Mr Shaun Sweeney) 2 Buy now
21 Sep 2021 officers Termination of appointment of secretary (Secretariate Ltd) 1 Buy now
06 Sep 2021 accounts Annual Accounts 2 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 accounts Annual Accounts 2 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 2 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 accounts Annual Accounts 2 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
10 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jul 2015 accounts Annual Accounts 2 Buy now
03 Dec 2014 annual-return Annual Return 3 Buy now
03 Dec 2014 officers Change of particulars for director (Mr Shaun Sweeney) 2 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 2 Buy now
10 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
19 Sep 2012 accounts Annual Accounts 2 Buy now
25 Nov 2011 annual-return Annual Return 4 Buy now
16 Aug 2011 accounts Annual Accounts 2 Buy now
29 Oct 2010 annual-return Annual Return 4 Buy now
06 Sep 2010 accounts Annual Accounts 2 Buy now
03 Nov 2009 annual-return Annual Return 5 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Shaun Sweeney) 2 Buy now
03 Nov 2009 officers Change of particulars for corporate secretary (Secretariate Ltd) 2 Buy now
28 Sep 2009 accounts Annual Accounts 2 Buy now
30 Oct 2008 annual-return Return made up to 28/10/08; full list of members 3 Buy now
11 Apr 2008 accounts Annual Accounts 2 Buy now
17 Mar 2008 officers Secretary appointed secretariate LTD 1 Buy now
17 Mar 2008 officers Appointment terminated secretary josephine sweeney 1 Buy now
14 Dec 2007 annual-return Return made up to 28/10/07; full list of members 2 Buy now
29 Oct 2007 accounts Annual Accounts 2 Buy now
16 Apr 2007 annual-return Return made up to 28/10/06; full list of members 2 Buy now
04 Dec 2006 accounts Annual Accounts 1 Buy now
01 Nov 2005 annual-return Return made up to 28/10/05; full list of members 2 Buy now
01 Nov 2005 address Registered office changed on 01/11/05 from: 78 old oak common lane london W3 7DA 1 Buy now
26 Aug 2005 accounts Annual Accounts 1 Buy now
04 Nov 2004 annual-return Return made up to 28/10/04; full list of members 6 Buy now
27 Oct 2004 accounts Annual Accounts 1 Buy now
24 Nov 2003 annual-return Return made up to 28/10/03; full list of members 6 Buy now
04 Sep 2003 accounts Annual Accounts 1 Buy now
01 Nov 2002 annual-return Return made up to 28/10/02; full list of members 6 Buy now
22 Oct 2002 accounts Annual Accounts 1 Buy now
14 Feb 2002 annual-return Return made up to 28/10/01; full list of members 6 Buy now
19 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2001 accounts Annual Accounts 6 Buy now
22 Nov 2000 annual-return Return made up to 28/10/00; full list of members 6 Buy now
10 Nov 2000 accounts Annual Accounts 6 Buy now
16 Nov 1999 annual-return Return made up to 28/10/99; full list of members 6 Buy now
24 May 1999 accounts Accounting reference date extended from 31/10/99 to 31/12/99 1 Buy now
24 May 1999 address Registered office changed on 24/05/99 from: 6 enmore road southall middlesex UB1 2PF 1 Buy now
13 Nov 1998 address Registered office changed on 13/11/98 from: bridge house 181 queen victoria street, london EC4V 4DZ 1 Buy now
13 Nov 1998 officers Secretary resigned 1 Buy now
13 Nov 1998 officers New secretary appointed 2 Buy now
13 Nov 1998 officers Director resigned 1 Buy now
13 Nov 1998 officers New director appointed 2 Buy now
28 Oct 1998 incorporation Incorporation Company 14 Buy now