Confirmation statement. Statement with no updates. |
2023-11-14 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-25 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-17 |
View Report |
Persons with significant control. Psc name: Cerebrum Private Equity Limited. Change date: 2019-10-14. |
2019-10-15 |
View Report |
Officers. Change date: 2019-10-14. Officer name: Sir Bernard Philip Zissman. |
2019-10-15 |
View Report |
Officers. Termination date: 2019-09-30. Officer name: John Leslie Bill. |
2019-10-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-27 |
View Report |
Address. Change date: 2019-03-12. New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Old address: Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT. |
2019-03-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-19 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-25 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-11 |
View Report |
Change of name. Description: Company name changed abbeyqc LIMITED\certificate issued on 06/10/15. |
2015-10-06 |
View Report |
Resolution. Description: Resolutions. |
2015-09-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-25 |
View Report |
Resolution. Description: Resolutions. |
2015-09-10 |
View Report |
Change of name. Change of name notice. |
2015-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-08 |
View Report |
Officers. Officer name: Sir Bernard Philip Zissman. Change date: 2014-06-30. |
2014-07-03 |
View Report |
Officers. Change date: 2014-06-30. Officer name: Sir Bernard Philip Zissman. |
2014-07-03 |
View Report |
Officers. Officer name: David Marples. |
2014-02-24 |
View Report |
Officers. Officer name: Elizabeth Grace. |
2014-02-24 |
View Report |
Officers. Officer name: Mr John Leslie Bill. |
2014-02-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-17 |
View Report |
Officers. Officer name: John Crabtree. |
2012-09-28 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-03-06 |
View Report |
Accounts. Accounts type dormant. |
2012-01-31 |
View Report |
Change of name. Description: Company name changed resolve international tax LIMITED\certificate issued on 27/01/12. |
2012-01-27 |
View Report |
Change of name. Change of name notice. |
2012-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-24 |
View Report |
Accounts. Accounts type dormant. |
2010-11-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-03 |
View Report |
Officers. Change date: 2010-10-15. Officer name: Elizabeth Anne Grace. |
2010-11-03 |
View Report |
Officers. Change date: 2010-10-15. Officer name: Sir Bernard Philip Zissman. |
2010-11-03 |
View Report |
Address. Old address: Mc Faddens Llp Vancouver House 111 Hagley Road Birmingham B16 8LB. Change date: 2010-11-02. |
2010-11-02 |
View Report |
Officers. Change date: 2010-10-15. Officer name: David Thomas Marples. |
2010-11-02 |
View Report |
Accounts. Change account reference date company current shortened. |
2009-11-19 |
View Report |