ABODE DESIGN & DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Satisfaction of charge 049967780002 in full |
04/11/244 November 2024 | Satisfaction of charge 049967780001 in full |
23/10/2423 October 2024 | Registration of charge 049967780003, created on 2024-10-21 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2023-12-31 |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-28 with updates |
27/08/2427 August 2024 | Appointment of Mrs Sara Helen Gourlay as a director on 2024-08-27 |
27/08/2427 August 2024 | Appointment of Mr James Stewart Gourlay as a director on 2024-08-27 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
18/03/2418 March 2024 | Total exemption full accounts made up to 2022-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
29/03/2329 March 2023 | Registration of charge 049967780002, created on 2023-03-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
16/06/2116 June 2021 | Director's details changed for Mrs Alison Margaret Smith on 2021-06-16 |
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 |
07/06/217 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
01/06/201 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
16/12/1916 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS ALISON MARGARET SMITH / 22/05/2019 |
16/12/1916 December 2019 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
16/12/1916 December 2019 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
17/09/1917 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 049967780001 |
09/07/199 July 2019 | 22/05/19 STATEMENT OF CAPITAL GBP 1000 |
09/07/199 July 2019 | ADOPT ARTICLES 22/05/2019 |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/03/1911 March 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/01/1619 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
05/01/165 January 2016 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR SMITH |
05/01/165 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SMITH |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/01/155 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/01/144 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/12/1216 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/01/122 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/01/106 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES SMITH / 16/12/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET SMITH / 16/12/2009 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
31/12/0831 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
02/01/082 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
20/01/0720 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0524 May 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05 |
06/12/046 December 2004 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | NEW DIRECTOR APPOINTED |
22/01/0422 January 2004 | REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 138 CASTLENAW BARN LONDON SW13 9ET |
22/01/0422 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/12/0318 December 2003 | SECRETARY RESIGNED |
18/12/0318 December 2003 | DIRECTOR RESIGNED |
16/12/0316 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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