ABODE RECORDS LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/09/2526 September 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

24/09/2524 September 2025 NewCessation of Ttb Entertainment Co as a person with significant control on 2025-07-01

View Document

24/09/2524 September 2025 NewNotification of Joseph Daly as a person with significant control on 2025-07-01

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-07-11 with updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/04/2423 April 2024 Notification of Ttb Entertainment Co as a person with significant control on 2023-07-26

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/10/2324 October 2023 Termination of appointment of Kai Cant as a director on 2023-06-26

View Document

23/10/2323 October 2023 Appointment of Kai Cant as a director on 2023-06-26

View Document

27/09/2327 September 2023 Registered office address changed from 15 Churchill Close Dover Kent CT15 6AJ to 253 Gray's Inn Road London WC1X 8QT on 2023-09-27

View Document

18/09/2318 September 2023 Registered office address changed from 253 Gray's Inn Road London WC1X 8QT England to 15 Churchill Close Dover Kent CT15 6AJ on 2023-09-18

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

21/07/2321 July 2023 Registered office address changed from 3 Loughborough Street London SE11 5RB England to 253 Gray's Inn Road London WC1X 8QT on 2023-07-21

View Document

19/07/2319 July 2023 Director's details changed for Mr Joseph Daley on 2023-06-09

View Document

19/07/2319 July 2023 Termination of appointment of Kai Cant as a director on 2023-06-26

View Document

19/07/2319 July 2023 Appointment of Mr Joseph Daley as a director on 2023-06-09

View Document

19/07/2319 July 2023 Cessation of Kai David Cant as a person with significant control on 2023-06-26

View Document

07/07/237 July 2023 Notification of Kai Cant as a person with significant control on 2023-06-26

View Document

07/07/237 July 2023 Appointment of Kai Cant as a director on 2023-06-26

View Document

22/06/2322 June 2023 Termination of appointment of Joseph Daly as a director on 2023-06-09

View Document

14/04/2314 April 2023 Cessation of Streetteam Software Limited as a person with significant control on 2022-12-15

View Document

14/04/2314 April 2023 Termination of appointment of James Andrew Ellis as a director on 2022-12-16

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR JAMES ANDREW ELLIS

View Document

03/08/203 August 2020 CESSATION OF JOSEPH DALY AS A PSC

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 253 GRAYS INN ROAD LONDON WC1X 8QT UNITED KINGDOM

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STREETTEAM SOFTWARE LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH DALY / 04/10/2017

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM PARSONAGE FARM THE STREET BOXLEY MAIDSTONE KENT ME14 3DX UNITED KINGDOM

View Document

18/09/1718 September 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1526 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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