ABLE 2 ACHIEVE TRUST LIMITED
Status | ACTIVE |
Company No. | 07996065 |
Category | |
Incorporated | 19 Mar 2012 |
Age | 12 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ABLE 2 ACHIEVE TRUST LIMITED is an active with number 07996065. It was incorporated 12 years, 4 months, 15 days ago, on 19 March 2012. The company address is Suite G04 1 Quality Court, Chancery Lane, London, WC2A 1HR, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Jul 2024
Action Date: 09 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-09
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert John Urquhart Elliott
Termination date: 2024-01-04
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Change person director company with change date
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-07
Officer name: Mrs Marika Erin Rosemary Dowse
Documents
Appoint person director company with name date
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marika Erin Rosemary Dowse
Appointment date: 2023-07-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-04
Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England
New address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR
Documents
Termination director company with name termination date
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Ann Chesters
Termination date: 2022-08-15
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Appoint person director company with name date
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracy Ann Chesters
Appointment date: 2022-07-18
Documents
Termination director company with name termination date
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Munn
Termination date: 2022-07-18
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-13
Old address: 23-25 Princes Street Yeovil Somerset BA20 1EN
New address: Studio 210 134-146 Curtain Road London EC2A 3AR
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Jameson
Termination date: 2016-09-22
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 23 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 15 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Termination director company with name termination date
Date: 15 Apr 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Harrington
Termination date: 2015-02-03
Documents
Appoint person director company with name date
Date: 15 Apr 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Munn
Appointment date: 2014-05-01
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-10
Old address: Coombe Farm Roundham Crewkerne Somerset TA18 8RR
New address: 23-25 Princes Street Yeovil Somerset BA20 1EN
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 14 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 16 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Cook
Documents
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Jameson
Documents
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terry Harrington
Documents
Resolution
Date: 13 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CONTEXT CREATIVE DEVELOPMENT LIMITED
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11481720 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GLOUCESTER PLACE,LONDON,W1U 8HU
Number: | 08976606 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 LUFFNESS GARDENS,GLASGOW,G32 8DB
Number: | SC563852 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP HANSARD LIMITED,LONDON,EC2A 4NE
Number: | 09779575 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PARKGATE,LONDON,SE3 9XF
Number: | 04625295 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 CHILTERN ROAD,SUTTON,SM2 5QZ
Number: | 06911997 |
Status: | ACTIVE |
Category: | Private Limited Company |