ABFAHRT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2024-08-31

View Document

20/12/2420 December 2024 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 124 City Road City Road London EC1V 2NX on 2024-12-20

View Document

04/11/244 November 2024 Certificate of change of name

View Document

03/11/243 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

03/11/243 November 2024 Notification of Jan Winther as a person with significant control on 2024-11-01

View Document

03/11/243 November 2024 Cessation of Chan Wai Yin as a person with significant control on 2024-11-01

View Document

03/11/243 November 2024 Termination of appointment of Chan Wai Yin as a director on 2024-11-01

View Document

03/11/243 November 2024 Appointment of Jan Winther as a director on 2024-11-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAN WAI YIN

View Document

05/11/195 November 2019 CESSATION OF MERCHANTILIA LIMITED AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/01/1615 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/03/1511 March 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/03/1511 March 2015 SAIL ADDRESS CHANGED FROM: WHATFIELD HALL WHATFIELD IPSWICH SUFFOLK IP7 6QY ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR KAJ JENSEN

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR. CHAN WAI YIN

View Document

25/09/1325 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/06/1317 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR KAJ WORSOE JENSEN

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARIANNE MORGAN

View Document

08/09/118 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

08/09/118 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 SAIL ADDRESS CREATED

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAN WINTHER

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY B & C COMPANY SECRETARIAL SERVICES LIMITED

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MRS MARIANNE WORSOE MORGAN

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAN WINTHER

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 930 HIGH ROAD LONDON N12 9RT

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR SCANDI CARD SOLUTIONS A/S

View Document

06/09/106 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 SECRETARY APPOINTED B & C COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED SCANDI CARD SOLTUTIONS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY OFFSHORE CONSULT LTD

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED JAN WINTHER

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR SCANDI CARD SOLTUTIONS

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 15-16 BOND STREET WOLVERHAMPTON WV2 4AS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

29/01/0829 January 2008 FIRST GAZETTE

View Document

28/01/0828 January 2008 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information