ABQ STUDIO LIMITED
Company Documents
Date | Description |
---|---|
07/08/237 August 2023 | Micro company accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
30/07/2130 July 2021 | Director's details changed for Mr Sean David Albuquerque on 2021-07-30 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
14/06/2114 June 2021 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to The Old Bank 257 New Church Road Hove East Sussex BN3 4EL on 2021-06-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
29/06/1629 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
04/06/154 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
09/01/159 January 2015 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
25/06/1425 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013Analyse these accounts |
13/06/1313 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012Analyse these accounts |
19/06/1219 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
25/11/1125 November 2011 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON BN1 6SB |
28/06/1128 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
08/06/108 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS |
17/04/0917 April 2009 | REGISTERED OFFICE CHANGED ON 17/04/09 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS |
17/04/0917 April 2009 | APPOINTMENT TERMINATED SECRETARY FILEX SERVICES LIMITED |
17/04/0917 April 2009 | SECRETARY RESIGNED FILEX SERVICES LIMITED |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06 |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/09/0630 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
07/07/057 July 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
09/06/049 June 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
06/06/036 June 2003 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 |
07/11/027 November 2002 | COMPANY NAME CHANGED ABQ DESIGN LIMITED CERTIFICATE ISSUED ON 07/11/02 |
04/10/024 October 2002 | NEW DIRECTOR APPOINTED |
04/10/024 October 2002 | DIRECTOR RESIGNED |
23/09/0223 September 2002 | COMPANY NAME CHANGED FINLAW 378 LIMITED CERTIFICATE ISSUED ON 23/09/02 |
02/06/022 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company