ABERFORTH SPLIT LEVEL INCOME TRUST PLC

Company Documents

DateDescription
03/06/253 June 2025 Auditor's resignation

View Document

03/09/243 September 2024 Register(s) moved to registered inspection location Level 4 Dashwood House 69 Old Broad Street London EC2M 1QS

View Document

31/08/2431 August 2024 Register inspection address has been changed to Level 4 Dashwood House 69 Old Broad Street London EC2M 1QS

View Document

31/07/2431 July 2024 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Resolutions

View Document

12/07/2412 July 2024 Registered office address changed from Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS England to 1 More London Place London SE1 2AF on 2024-07-12

View Document

12/07/2412 July 2024 Declaration of solvency

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Appointment of a voluntary liquidator

View Document

09/07/249 July 2024 Termination of appointment of Aberforth Partners Llp as a secretary on 2024-06-29

View Document

09/07/249 July 2024 Termination of appointment of Angus Charles Gordon Lennox as a director on 2024-06-29

View Document

09/07/249 July 2024 Termination of appointment of Graeme Bissett as a director on 2024-06-29

View Document

09/07/249 July 2024 Termination of appointment of John Dominic Mortimer Fisher as a director on 2024-06-29

View Document

09/07/249 July 2024 Termination of appointment of Veronica Lesley Jackson as a director on 2024-06-29

View Document

09/07/249 July 2024 Termination of appointment of Graham Reid Menzies as a director on 2024-06-29

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

12/06/2412 June 2024 Interim accounts made up to 2024-05-24

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

03/03/243 March 2024 Secretary's details changed for Aberforth Partners Llp on 2023-06-26

View Document

27/02/2427 February 2024 Interim accounts made up to 2023-12-31

View Document

14/08/2314 August 2023 Full accounts made up to 2023-06-30

View Document

26/06/2326 June 2023 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-26

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

16/02/2316 February 2023 Interim accounts made up to 2022-12-31

View Document

16/02/2216 February 2022 Interim accounts made up to 2021-12-31

View Document

07/08/217 August 2021 Full accounts made up to 2021-06-30

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARTWRIGHT

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS VERONICA LESLEY JACKSON

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

07/02/197 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/04/2018

View Document

04/02/194 February 2019 INTERIM ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC

View Document

12/02/1812 February 2018 INTIAL ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 03/07/17 STATEMENT OF CAPITAL GBP 2378125.00

View Document

29/11/1729 November 2017 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/11/1729 November 2017 REDUCTION OF SHARE PREMIUM

View Document

29/11/1729 November 2017 29/11/17 STATEMENT OF CAPITAL GBP 2378125.00

View Document

01/08/171 August 2017 03/07/17 STATEMENT OF CAPITAL GBP 2378125.00

View Document

22/06/1722 June 2017 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

19/06/1719 June 2017 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

15/06/1715 June 2017 ADOPT ARTICLES 18/05/2017

View Document

01/06/171 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1731 May 2017 ADOPT ARTICLES 18/05/2017

View Document

28/05/1728 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 1.00

View Document

22/05/1722 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/1716 May 2017 COMMENCE BUSINESS AND BORROW

View Document

16/05/1716 May 2017 APPLICATION COMMENCE BUSINESS

View Document

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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