ABRAGOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Director's details changed for Mr Paul Michael Dawson on 2025-04-12

View Document

18/04/2518 April 2025 Change of details for Mrs Naomi Ann Dawson as a person with significant control on 2025-04-12

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

16/02/2516 February 2025 Notification of Naomi Ann Dawson as a person with significant control on 2024-03-01

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

07/03/247 March 2024 Appointment of Mrs Naomi Ann Dawson as a director on 2024-03-05

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

20/11/2220 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

17/11/1917 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MS NICOLA JANE ELIZABETH COLEBY / 15/01/2018

View Document

15/01/1815 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA JANE ELIZABETH COLEBY / 15/01/2018

View Document

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

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE HOLLAND / 30/10/2015

View Document

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

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/11/1323 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/02/1127 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE HOLLAND / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ELIZABETH COLEBY / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

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

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL FLACH / 24/03/2010

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HOLLAND / 24/03/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/03/0127 March 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

27/02/0127 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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