ABODE DESIGN & DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Satisfaction of charge 049967780002 in full

View Document

04/11/244 November 2024 Satisfaction of charge 049967780001 in full

View Document

23/10/2423 October 2024 Registration of charge 049967780003, created on 2024-10-21

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

27/08/2427 August 2024 Appointment of Mrs Sara Helen Gourlay as a director on 2024-08-27

View Document

27/08/2427 August 2024 Appointment of Mr James Stewart Gourlay as a director on 2024-08-27

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

29/03/2329 March 2023 Registration of charge 049967780002, created on 2023-03-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

16/06/2116 June 2021 Director's details changed for Mrs Alison Margaret Smith on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from 138 Castelnau London SW13 9ET to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 2021-06-16

View Document

07/06/217 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON MARGARET SMITH / 22/05/2019

View Document

16/12/1916 December 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/12/1916 December 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049967780001

View Document

09/07/199 July 2019 22/05/19 STATEMENT OF CAPITAL GBP 1000

View Document

09/07/199 July 2019 ADOPT ARTICLES 22/05/2019

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/01/1619 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY ALASTAIR SMITH

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SMITH

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/01/144 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/12/1216 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/01/122 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/01/106 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES SMITH / 16/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET SMITH / 16/12/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 138 CASTLENAW BARN LONDON SW13 9ET

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 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