ABRAGOLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Director's details changed for Mr Paul Michael Dawson on 2025-04-12 |
18/04/2518 April 2025 | Change of details for Mrs Naomi Ann Dawson as a person with significant control on 2025-04-12 |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-16 with updates |
16/02/2516 February 2025 | Notification of Naomi Ann Dawson as a person with significant control on 2024-03-01 |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-28 |
07/03/247 March 2024 | Appointment of Mrs Naomi Ann Dawson as a director on 2024-03-05 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/02/2326 February 2023 | Confirmation statement made on 2023-02-26 with updates |
20/11/2220 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
17/11/1917 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MS NICOLA JANE ELIZABETH COLEBY / 15/01/2018 |
15/01/1815 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA JANE ELIZABETH COLEBY / 15/01/2018 |
15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM C/O FIRST FLOOR FLAT 18 FRESHFIELD STREET BRIGHTON EAST SUSSEX BN2 9ZG |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/02/1629 February 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE HOLLAND / 30/10/2015 |
29/02/1629 February 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/03/1518 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/11/1323 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
26/03/1226 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/02/1127 February 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE HOLLAND / 24/03/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ELIZABETH COLEBY / 24/03/2010 |
24/03/1024 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
24/03/1024 March 2010 | SAIL ADDRESS CREATED |
24/03/1024 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL FLACH / 24/03/2010 |
29/11/0929 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
25/03/0825 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HOLLAND / 24/03/2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: C/O GRIFFITH SMITH 47 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NW |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/03/072 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
01/03/061 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
04/03/054 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
08/03/048 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
28/03/0328 March 2003 | NEW DIRECTOR APPOINTED |
28/03/0328 March 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
02/12/022 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
29/03/0229 March 2002 | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/03/0127 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/03/0127 March 2001 | NEW DIRECTOR APPOINTED |
27/03/0127 March 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/03/0127 March 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/03/0127 March 2001 | DIRECTOR RESIGNED |
27/03/0127 March 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/03/0127 March 2001 | NEW DIRECTOR APPOINTED |
27/03/0127 March 2001 | SECRETARY RESIGNED |
15/03/0115 March 2001 | REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
27/02/0127 February 2001 | 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