ABODEBED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with updates |
17/02/2517 February 2025 | Notification of Lilac Fieldman as a person with significant control on 2025-02-17 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
22/01/2522 January 2025 | Director's details changed for Mrs Lilac Fieldman on 2025-01-22 |
22/01/2522 January 2025 | Director's details changed for Martin Stanley Fieldman on 2025-01-22 |
22/01/2522 January 2025 | Change of details for Mr Martin Stanley Fieldman as a person with significant control on 2025-01-22 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-04-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-04-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/12/209 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LILAC FIELDMAN / 01/06/2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/01/2021 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/12/1722 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
07/01/177 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075991350003 |
13/06/1613 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
02/04/162 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075991350002 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/01/1614 January 2016 | DIRECTOR APPOINTED MRS LILAC FIELDMAN |
04/11/154 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075991350001 |
26/06/1526 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
17/07/1417 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
09/08/139 August 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
09/08/139 August 2013 | APPOINTMENT TERMINATED, DIRECTOR LILAC FIELDMAN |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/01/1311 January 2013 | Annual return made up to 1 June 2012 with full list of shareholders |
10/01/1310 January 2013 | DIRECTOR APPOINTED MRS LILAC FIELDMAN |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/06/128 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 17 SOUTH CLOSE BARNET HERTFORDSHIRE EN5 5TP ENGLAND |
19/07/1119 July 2011 | Registered office address changed from , 17 South Close Barnet, Hertfordshire, EN5 5TP, England on 2011-07-19 |
22/06/1122 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
12/05/1112 May 2011 | DIRECTOR APPOINTED MARTIN STANLEY FIELDMAN |
12/05/1112 May 2011 | APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES |
11/04/1111 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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