ABDUCERE HOLDINGS LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/09/255 September 2025 NewApplication to strike the company off the register

View Document

04/09/254 September 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

03/08/253 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

09/05/259 May 2025 Resolutions

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

08/08/248 August 2024 Cessation of Andrew Weller as a person with significant control on 2024-06-09

View Document

08/08/248 August 2024 Change of details for Mrs Katie Eugene Weller as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Notification of Katie Eugene Weller as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Registered office address changed from 46 Hurst Road Hassocks West Sussex BN6 9NL England to 167-169 Great Portland Street London W1W 5PF on 2024-08-08

View Document

05/07/245 July 2024 Director's details changed for Mr Naim Chowdhury on 2024-07-05

View Document

09/06/249 June 2024 Termination of appointment of Servando Miguel Arboli Lopez as a director on 2024-06-09

View Document

09/06/249 June 2024 Appointment of Mr Naim Chowdhury as a director on 2024-06-09

View Document

09/06/249 June 2024 Termination of appointment of Andrew Weller as a secretary on 2024-06-09

View Document

09/06/249 June 2024 Termination of appointment of Andrew Weller as a director on 2024-06-09

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Director's details changed for Mr Servando Miguel Arboli Lopez on 2023-08-14

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

22/06/2022 June 2020 22/06/20 STATEMENT OF CAPITAL GBP 600

View Document

13/04/2013 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company