ABRAHAM MOON HOLDINGS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Termination of appointment of Paul Andrew De Beer as a director on 2023-03-30

View Document

08/02/238 February 2023 Purchase of own shares.

View Document

01/02/231 February 2023 Cancellation of shares. Statement of capital on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Auditor's resignation

View Document

06/10/226 October 2022 Registered office address changed from Netherfield Mills Guiseley Leeds West Yorkshire LS20 9PA to Netherfield Mills Netherfield Road Guiseley Leeds LS20 9PD on 2022-10-06

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

26/09/2226 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/11/144 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/149 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALSH / 11/07/2013

View Document

27/09/1327 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 SECTION 190 25/03/2010

View Document

03/11/093 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

20/01/0920 January 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 AUDITOR'S RESIGNATION

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0727 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/09/061 September 2006 COMPOSITE GUARANTEE 31/07/06

View Document

31/08/0631 August 2006 COMPANY NAME CHANGED LUPFAW 199 LIMITED CERTIFICATE ISSUED ON 31/08/06

View Document

10/08/0610 August 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0610 August 2006 � NC 1000/50000 25/07/

View Document

10/08/0610 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0610 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: G OFFICE CHANGED 10/08/06 CORPORATE DEPARTMENT LUPTON FAWCETT YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

26/09/0526 September 2005 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