ABBY GROUP LIMITED - RICKMANSWORTH


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-13 View Report
Mortgage. Charge creation date: 2023-10-16. Charge number: 070452510002. 2023-10-16 View Report
Persons with significant control. Change date: 2023-04-12. Psc name: Mr Mark James Giles. 2023-10-02 View Report
Officers. Officer name: Mr Mark James Giles. Change date: 2023-08-29. 2023-10-02 View Report
Address. Old address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England. New address: C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ. Change date: 2023-08-29. 2023-08-29 View Report
Change of name. Description: Company name changed abby recruitment LIMITED\certificate issued on 14/04/23. 2023-04-14 View Report
Capital. Capital allotment shares. 2023-04-13 View Report
Accounts. Change account reference date company current extended. 2023-04-12 View Report
Officers. Officer name: Mr Mark James Giles. Change date: 2022-12-19. 2023-03-28 View Report
Persons with significant control. Change date: 2022-12-19. Psc name: Mr Mark James Giles. 2023-03-28 View Report
Officers. Officer name: Mr Mark James Giles. Change date: 2023-03-08. 2023-03-08 View Report
Address. New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ. Old address: C/O Perception Accounting Limited the Cobalt Building, 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England. Change date: 2023-03-08. 2023-03-08 View Report
Officers. Change date: 2023-03-08. Officer name: Mr Mark James Giles. 2023-03-08 View Report
Accounts. Accounts type total exemption full. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-10-28 View Report
Address. Change date: 2022-03-07. New address: C/O Perception Accounting Limited the Cobalt Building, 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF. Old address: Andrew James House Bridge Road Ashford Kent TN23 1BB. 2022-03-07 View Report
Confirmation statement. Statement with no updates. 2021-10-15 View Report
Accounts. Accounts type total exemption full. 2021-06-10 View Report
Accounts. Accounts type total exemption full. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Persons with significant control. Psc name: Mr Mark James Giles. Change date: 2019-10-28. 2019-10-28 View Report
Accounts. Accounts type total exemption full. 2019-05-15 View Report
Confirmation statement. Statement with no updates. 2018-10-19 View Report
Accounts. Accounts type total exemption full. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2017-10-17 View Report
Accounts. Accounts type total exemption full. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type total exemption small. 2016-06-09 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Annual return. With made up date full list shareholders. 2015-11-25 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Accounts. Accounts type total exemption small. 2013-12-12 View Report
Address. Old address: Stella House Stella Place Luckyn Lane Basildon Essex SS14 3AX United Kingdom. Change date: 2013-09-12. 2013-09-12 View Report
Annual return. With made up date full list shareholders. 2013-01-08 View Report
Accounts. Change account reference date company current extended. 2013-01-08 View Report
Accounts. Accounts type dormant. 2012-07-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-07-06 View Report
Change of name. Description: Company name changed abby couriers electric vans LIMITED\certificate issued on 22/06/12. 2012-06-22 View Report
Change of name. Change of name notice. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2011-12-02 View Report
Accounts. Accounts type dormant. 2011-07-21 View Report
Annual return. With made up date full list shareholders. 2010-10-18 View Report
Incorporation. Incorporation company. 2009-10-15 View Report