ABAHNA LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.03732144
CategoryPrivate Limited Company
Incorporated12 Mar 1999
Age25 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

ABAHNA LIMITED is an active private limited company with number 03732144. It was incorporated 25 years, 3 months, 24 days ago, on 12 March 1999. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-14

Officer name: Edward Maxwell Croft

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-14

Officer name: Mrs Claire Mariel Croft

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-12-14

Officer name: Claire Mariel Croft

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-14

Old address: 9B George Edwards Road Fakenham Industrial Estate Fakenham Norfolk NR21 8NL England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 29 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037321440003

Charge creation date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037321440002

Charge creation date: 2018-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Edward Maxwell Croft

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Claire Mariel Croft

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-01

Officer name: Claire Mariel Croft

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-27

Old address: 43 Bull Street Holt Norfolk NR25 6HP

New address: 9B George Edwards Road Fakenham Industrial Estate Fakenham Norfolk NR21 8NL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-08

Officer name: Claire Mariel Croft

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-08

Officer name: Claire Mariel Croft

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-08

Officer name: Edward Maxwell Croft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-30

Old address: Unit 3D 18 - 20 Hillgate Place London SW12 9ER

New address: 43 Bull Street Holt Norfolk NR25 6HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 12 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 29 May 2012

Action Date: 22 May 2012

Category: Capital

Type: SH02

Date: 2012-05-22

Documents

View document PDF

Memorandum articles

Date: 29 May 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 29 May 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-30

Old address: 172a Ramsden Road London SW12 8RE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Legacy

Date: 23 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: 172a Ramsden Road London SW12 8RE England

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: 8 Blandfield Road London SW12 8BG

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the wall design company LIMITED\certificate issued on 20/04/11

Documents

View document PDF

Resolution

Date: 14 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 11/06/2009 from 5 giffard court millbrook close northampton northamptonshire NN5 5JF

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AAMD

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 08/11/05 from: the old rectory church street weybridge surrey KT13 8DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 31/07/02 from: acre house 11-15 william road london NW1 3ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 25/09/00 from: 19A high street cobham surrey KT11 3DH

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/00; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANI TECHNOLOGIES LTD

5 RERESBY COURT,CARDIFF,CF10 5NR

Number:11636576
Status:ACTIVE
Category:Private Limited Company

BPC DIGITAL LIMITED

167 TURNERS HILL,WALTHAM CROSS,EN8 9BH

Number:11647398
Status:ACTIVE
Category:Private Limited Company

CLARIENT HR LTD

79 COLLEGE ROAD,HARROW,HA1 1BD

Number:04792645
Status:ACTIVE
Category:Private Limited Company

NEXUS 365 SOLUTIONS LIMITED

3 STUD FARM CLOSE,BREEDON ON THE HILL,DE73 8BP

Number:10491951
Status:ACTIVE
Category:Private Limited Company

SELLA LAW LTD

26 KINGS HILL AVENUE,WEST MALLING,ME19 4AE

Number:08448086
Status:ACTIVE
Category:Private Limited Company

SOUTHALL BANQUETING HALL LIMITED

HIMALAYA SHOPPING CENTRE,SOUTHALL,UB1 1JY

Number:10497790
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source