ABODEA LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewAppointment of a voluntary liquidator

View Document

17/01/2517 January 2025 Liquidators' statement of receipts and payments to 2024-11-17

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-11-17

View Document

16/12/2216 December 2022 Liquidators' statement of receipts and payments to 2022-11-17

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-10-05 with no updates

View Document

24/11/2124 November 2021 Appointment of a voluntary liquidator

View Document

24/11/2124 November 2021 Statement of affairs

View Document

24/11/2124 November 2021 Registered office address changed from 2 Sugar Mill Studio Ulting Lane Maldon Essex CM9 6QY England to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 2021-11-24

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/06/205 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 7 PRIORY CLOSE HATFIELD PEVEREL CHELMSFORD ESSEX CM3 2NN ENGLAND

View Document

05/02/195 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

16/03/1816 March 2018 CESSATION OF HENRY MENSA JUNIOR DANKWA AS A PSC

View Document

16/03/1816 March 2018 CESSATION OF BRADLEY JAMES JUDD AS A PSC

View Document

23/02/1823 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRADLEY JUDD

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY DANKWA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

06/10/156 October 2015 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