ABALTO LTD - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-05 View Report
Accounts. Accounts type micro entity. 2023-07-31 View Report
Confirmation statement. Statement with updates. 2022-09-24 View Report
Accounts. Accounts type micro entity. 2022-07-25 View Report
Confirmation statement. Statement with no updates. 2021-12-31 View Report
Officers. Officer name: Mrs Shafquat Khokhar. Change date: 2021-06-01. 2021-12-31 View Report
Officers. Change date: 2021-06-01. Officer name: Shafquat Khokhar. 2021-12-31 View Report
Officers. Officer name: Mr Taher Khokhar. Change date: 2021-06-01. 2021-12-31 View Report
Officers. Officer name: Shafquat Khokhar. Change date: 2021-03-22. 2021-03-23 View Report
Officers. Officer name: Mr Taher Khokhar. Change date: 2021-03-22. 2021-03-23 View Report
Officers. Change date: 2021-03-22. Officer name: Mrs Shafquat Khokhar. 2021-03-23 View Report
Officers. Change date: 2020-04-06. Officer name: Mrs Shafquat Khokhar. 2021-03-23 View Report
Officers. Officer name: Mr Taher Khokhar. Change date: 2020-04-06. 2021-03-23 View Report
Accounts. Accounts type micro entity. 2021-01-31 View Report
Confirmation statement. Statement with updates. 2021-01-05 View Report
Accounts. Accounts type micro entity. 2020-04-27 View Report
Confirmation statement. Statement with no updates. 2019-12-31 View Report
Confirmation statement. Statement with updates. 2019-01-15 View Report
Address. Change date: 2019-01-14. Old address: 34 Lock House, Waterside Waterside Shirley Solihull B90 1UD United Kingdom. New address: 1110 Elliott Court Herald Avenue Coventry Business Park Coventry West Midlands CV5 6UB. 2019-01-14 View Report
Accounts. Accounts type micro entity. 2018-12-18 View Report
Accounts. Change account reference date company previous extended. 2018-12-18 View Report
Accounts. Accounts type dormant. 2018-02-05 View Report
Officers. Officer name: Mrs Shafquat Khokhar. Appointment date: 2017-11-06. 2018-02-05 View Report
Officers. Change date: 2018-02-01. Officer name: Shafquat Khokhar. 2018-02-05 View Report
Officers. Officer name: Taher Khokhar. Change date: 2017-12-20. 2017-12-31 View Report
Confirmation statement. Statement with no updates. 2017-12-31 View Report
Confirmation statement. Statement with updates. 2017-12-19 View Report
Gazette. Gazette filings brought up to date. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Accounts. Accounts type dormant. 2017-06-19 View Report
Address. New address: 34 Lock House, Waterside Waterside Shirley Solihull B90 1UD. Change date: 2017-06-19. Old address: 218 Blossomfield Road Solihull West Midlands B91 1NT. 2017-06-19 View Report
Gazette. Gazette notice compulsory. 2017-06-06 View Report
Annual return. With made up date full list shareholders. 2016-07-03 View Report
Accounts. Accounts type dormant. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Accounts. Accounts type dormant. 2015-03-23 View Report
Annual return. With made up date full list shareholders. 2014-06-10 View Report
Accounts. Accounts type total exemption small. 2014-03-25 View Report
Gazette. Gazette filings brought up to date. 2013-10-15 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Address. Change date: 2013-10-14. Old address: C/O Edwards Pearson & White Llp 8 Jury Street Warwick Warwickshire CV34 4EW United Kingdom. 2013-10-14 View Report
Gazette. Gazette notice compulsary. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2013-03-19 View Report
Annual return. With made up date full list shareholders. 2012-09-18 View Report
Address. Change date: 2012-09-18. Old address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR United Kingdom. 2012-09-18 View Report
Gazette. Gazette filings brought up to date. 2012-09-11 View Report
Accounts. Accounts type total exemption small. 2012-09-10 View Report
Gazette. Gazette notice compulsary. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report
Address. Old address: 218 Blossomfield Road Solihull West Midlands B91 1NT. Change date: 2011-04-19. 2011-04-19 View Report