ABILITY HOTELS (EDINBURGH) NUMBER 2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Registration of charge 118701300004, created on 2025-08-06 |
08/08/258 August 2025 New | Satisfaction of charge 118701300003 in full |
17/02/2517 February 2025 | Confirmation statement made on 2024-12-20 with no updates |
14/02/2514 February 2025 | Satisfaction of charge 118701300001 in full |
14/02/2514 February 2025 | Satisfaction of charge 118701300002 in full |
31/12/2431 December 2024 | Accounts for a small company made up to 2023-12-31 |
28/08/2428 August 2024 | Registration of charge 118701300003, created on 2024-08-28 |
16/02/2416 February 2024 | Confirmation statement made on 2023-12-20 with no updates |
23/01/2423 January 2024 | Notification of Ability Hotels (Edinburgh) Number 1 Limited as a person with significant control on 2019-03-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Termination of appointment of Jonathan David Bregman as a director on 2023-12-15 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
01/06/231 June 2023 | Registration of charge 118701300002, created on 2023-06-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with updates |
28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Appointment of Mr Juin Yong Chin as a director on 2021-07-08 |
29/07/2129 July 2021 | Appointment of Mr Jonathan David Bregman as a director on 2021-07-08 |
30/06/2130 June 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
23/12/2023 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
21/08/2021 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS COSTAS PANAYIOTOU / 10/08/2020 |
20/08/2020 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREAS COSTAS PANAYIOTOU / 10/08/2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/05/198 May 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 100 |
23/04/1923 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118701300001 |
18/03/1918 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS COSTAS PANAYIOTOU / 18/03/2019 |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREAS COSTAS PANAYIOTOU / 18/03/2019 |
08/03/198 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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