1 ABBEY STREET LEICESTER LIMITED

10870931
KINETIC BUSINESS CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

Documents

Documents
Date Category Description Pages
14 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2024 accounts Annual Accounts 9 Buy now
20 Aug 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 officers Appointment of director (Ms Nicola Charley Norton) 2 Buy now
05 Sep 2023 officers Termination of appointment of director (Nicola Charley Norton) 1 Buy now
23 Aug 2023 officers Appointment of director (Miss Nicola Charley Norton) 2 Buy now
16 Aug 2023 accounts Annual Accounts 10 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2022 accounts Annual Accounts 10 Buy now
20 Apr 2022 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 2022 change-of-name Change Of Name Notice 2 Buy now
06 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2022 officers Appointment of director (Mr Simon Gordon) 2 Buy now
06 Jan 2022 accounts Annual Accounts 9 Buy now
13 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2021 accounts Annual Accounts 9 Buy now
23 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 mortgage Registration of a charge 66 Buy now
26 Jun 2019 accounts Annual Accounts 9 Buy now
21 Mar 2019 officers Change of particulars for director (Mr Simon Peter Warr) 2 Buy now
07 Mar 2019 officers Change of particulars for secretary (Mr Simon Gordon) 2 Buy now
07 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2018 accounts Annual Accounts 2 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Jul 2017 incorporation Incorporation Company 29 Buy now