ABODEBED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

17/02/2517 February 2025 Notification of Lilac Fieldman as a person with significant control on 2025-02-17

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Director's details changed for Mrs Lilac Fieldman on 2025-01-22

View Document

22/01/2522 January 2025 Director's details changed for Martin Stanley Fieldman on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Mr Martin Stanley Fieldman as a person with significant control on 2025-01-22

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/12/209 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILAC FIELDMAN / 01/06/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/01/177 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075991350003

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/04/162 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075991350002

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS LILAC FIELDMAN

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075991350001

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/08/139 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR LILAC FIELDMAN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 1 June 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MRS LILAC FIELDMAN

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 17 SOUTH CLOSE BARNET HERTFORDSHIRE EN5 5TP ENGLAND

View Document

19/07/1119 July 2011 Registered office address changed from , 17 South Close Barnet, Hertfordshire, EN5 5TP, England on 2011-07-19

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MARTIN STANLEY FIELDMAN

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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