A.B. ST IVES LIMITED

07568420
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 7 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 accounts Annual Accounts 7 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 officers Appointment of director (Mrs Romy Elizabeth Summerskill) 2 Buy now
20 Sep 2021 officers Termination of appointment of director (John Mirko Skok) 1 Buy now
28 Jun 2021 accounts Annual Accounts 7 Buy now
20 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2020 accounts Annual Accounts 7 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 8 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2018 accounts Annual Accounts 7 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2017 accounts Annual Accounts 7 Buy now
21 Jun 2017 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
21 Jun 2017 officers Appointment of secretary (Mrs Christina Anna Massos) 2 Buy now
21 Jun 2017 officers Termination of appointment of secretary (Melanie Jayne Omirou) 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2017 address Move Registers To Sail Company With New Address 1 Buy now
01 Jul 2016 accounts Annual Accounts 6 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2016 annual-return Annual Return 6 Buy now
27 Apr 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Apr 2016 officers Change of particulars for director (Mr John Mirko Skok) 2 Buy now
27 Apr 2016 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
27 Apr 2016 officers Change of particulars for secretary (Mrs Melanie Jayne Omirou) 1 Buy now
03 Oct 2015 accounts Annual Accounts 6 Buy now
29 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 May 2015 annual-return Annual Return 6 Buy now
26 May 2015 address Move Registers To Sail Company With New Address 1 Buy now
22 May 2015 address Change Sail Address Company With New Address 1 Buy now
22 May 2015 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
06 Mar 2015 mortgage Registration of a charge 27 Buy now
06 Mar 2015 mortgage Registration of a charge 12 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2014 accounts Annual Accounts 11 Buy now
17 Jun 2014 officers Appointment of secretary (Mrs Melanie Jayne Omirou) 2 Buy now
17 Jun 2014 officers Termination of appointment of secretary (Malgorzata Medzia) 1 Buy now
13 May 2014 annual-return Annual Return 5 Buy now
13 May 2014 officers Change of particulars for secretary (Miss Malgorzata Wozniczka) 1 Buy now
13 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Aug 2013 mortgage Registration of a charge 9 Buy now
02 Aug 2013 mortgage Registration of a charge 55 Buy now
26 Jul 2013 mortgage Registration of a charge 56 Buy now
25 Jul 2013 mortgage Registration of a charge 8 Buy now
25 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2013 mortgage Registration of a charge 7 Buy now
05 Jun 2013 accounts Annual Accounts 8 Buy now
18 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2013 annual-return Annual Return 5 Buy now
30 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Feb 2013 officers Appointment of secretary (Miss Malgorzata Wozniczka) 2 Buy now
05 Feb 2013 officers Appointment of director (Mr John Mirko Skok) 2 Buy now
16 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
14 Jul 2012 annual-return Annual Return 3 Buy now
17 Mar 2011 incorporation Incorporation Company 22 Buy now