ABN DIRECT LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Application to strike the company off the register

View Document

10/04/2410 April 2024 Termination of appointment of Martyn Keith Redman as a director on 2024-01-03

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Appointment of Mrs Hannah Redman as a director on 2021-12-21

View Document

21/10/2121 October 2021 Registered office address changed from Gable End Cottage Gable End Cottage Arundel Road Seaford East Sussex BN25 4PS England to Gable End Cottage Arundel Road Seaford BN25 4PS on 2021-10-21

View Document

21/10/2121 October 2021 Termination of appointment of Martyn Keith Redman as a secretary on 2021-10-19

View Document

20/10/2120 October 2021 Registered office address changed from 6a Hove Park Villas Hove BN3 6HW England to Gable End Cottage Gable End Cottage Arundel Road Seaford East Sussex BN25 4PS on 2021-10-20

View Document

27/09/2127 September 2021 Certificate of change of name

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

28/01/2028 January 2020 01/12/19 STATEMENT OF CAPITAL GBP 404500.0

View Document

28/01/2028 January 2020 01/12/18 STATEMENT OF CAPITAL GBP 204500.0

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1HW

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR ROBERT DUBERY

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 01/12/18 STATEMENT OF CAPITAL GBP 204500

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

22/08/1822 August 2018 COMPANY NAME CHANGED VIVAT INTERNATIONAL LTD CERTIFICATE ISSUED ON 22/08/18

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED ABN DIRECT LTD CERTIFICATE ISSUED ON 26/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 RETURN OF PURCHASE OF OWN SHARES 21/10/15 TREASURY CAPITAL GBP 100

View Document

18/11/1518 November 2015 21/10/15 STATEMENT OF CAPITAL GBP 9500

View Document

27/10/1527 October 2015 21/10/15 STATEMENT OF CAPITAL GBP 459692

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 INCREASE TEH AUTHORIZED SHARE CAPITAL/AGREED SETTLEMENT FOR ALLOTMENT OF SHARES/OFFER FOR SALE OF SHARES 27/05/2014

View Document

23/05/1423 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1423 May 2014 CHANGE OF NAME 19/05/2014

View Document

07/04/147 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM C/O CLAREMONT HOUSE PO BOX 95 QUEENS CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE UNITED KINGDOM

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY FOCUS MANAGEMENT SERVICES LIMITED

View Document

13/12/1213 December 2012 SECRETARY APPOINTED MR MARTYN KEITH REDMAN

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 4TH FLOOR, CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

19/10/1219 October 2012 COMPANY NAME CHANGED 4X SOLUTIONS LTD CERTIFICATE ISSUED ON 19/10/12

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN SCOTT

View Document

16/05/1216 May 2012 03/03/12 STATEMENT OF CAPITAL GBP 3770

View Document

11/04/1211 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

21/06/1121 June 2011 12/03/11 FULL LIST AMEND

View Document

24/05/1124 May 2011 31/12/10 STATEMENT OF CAPITAL GBP 1022

View Document

21/03/1121 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

02/11/102 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM, CLAREMONT HOUSE 4TH FLOOR, 95 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XE, UNITED KINGDOM

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM, 43-46 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XB

View Document

07/04/107 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SCOTT / 12/03/2010

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOCUS MANAGEMENT SERVICES LIMITED / 12/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN KEITH REDMAN / 12/03/2010

View Document

06/12/096 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR DARREN BROWN

View Document

25/08/0925 August 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS; AMEND

View Document

13/05/0913 May 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS; AMEND

View Document

02/06/082 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS; AMEND

View Document

06/12/076 December 2007 £ SR 5500@1 22/10/06

View Document

21/08/0721 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0610 November 2006 COMPANY NAME CHANGED EASYGAUGE LIMITED CERTIFICATE ISSUED ON 10/11/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: LYNDEAN HOUSE, 43-46 QUEENS ROAD, BRIGHTON BN1 3XB

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/01/057 January 2005 COMPANY NAME CHANGED EASYGUAGE LTD. CERTIFICATE ISSUED ON 07/01/05

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: LYNDEAN HOUSE, 43-46 QUEENS ROAD, BRIGHTON, EAST SUSSEX BN1 3XB

View Document

22/11/0422 November 2004 COMPANY NAME CHANGED FMS ADCO LIMITED CERTIFICATE ISSUED ON 22/11/04

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 COMPANY NAME CHANGED THE RECYCLING GROUP LTD CERTIFICATE ISSUED ON 04/07/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: LYNDCAN HOUSE 43-46 QUEENS ROAD, BRIGHTON, EAST SUSSEX BN1 3XB

View Document

13/05/0213 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 173 CHURCH ROAD, HOVE, EAST SUSSEX BN3 2AB

View Document

14/03/0114 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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