Download leads from Nexok and grow your business. Find out more

Abiti Ladieswear Ltd

Documents

Total Documents50
Total Pages270

Filing History

17 April 2023Confirmation statement made on 16 April 2023 with no updates
25 January 2023Micro company accounts made up to 30 April 2022
28 April 2022Change of details for Mrs Michelle Louise Quinn as a person with significant control on 13 April 2022
27 April 2022Confirmation statement made on 16 April 2022 with no updates
27 April 2022Director's details changed for Mrs Michelle Louise Quinn on 13 April 2022
27 April 2022Change of details for Mr David James Quinn as a person with significant control on 13 April 2022
27 April 2022Director's details changed for Mr David James Quinn on 13 April 2022
27 April 2022Change of details for Mrs Michelle Louise Quinn as a person with significant control on 13 April 2022
27 April 2022Director's details changed for Mrs Michelle Louise Quinn on 13 April 2022
27 April 2022Registered office address changed from 19-21 Francis Street Leicester Leicestershire LE2 2BE United Kingdom to 35 Francis Street Leicester Leicestershire LE2 2BE on 27 April 2022
28 January 2022Micro company accounts made up to 30 April 2021
16 April 2021Confirmation statement made on 16 April 2021 with no updates
25 February 2021Micro company accounts made up to 30 April 2020
7 January 2021Registration of charge 095436370001, created on 30 December 2020
18 April 2020Confirmation statement made on 16 April 2020 with no updates
17 January 2020Micro company accounts made up to 30 April 2019
23 April 2019Change of details for Mrs Michelle Louise Quinn as a person with significant control on 15 April 2019
23 April 2019Director's details changed for Mrs Michelle Louise Quinn on 15 April 2019
18 April 2019Confirmation statement made on 16 April 2019 with updates
18 April 2019Change of details for Miss Michelle Louise Taylor as a person with significant control on 15 April 2019
18 April 2019Registered office address changed from 21 Francis Street Leicester LE2 2BE United Kingdom to 19-21 Francis Street Leicester Leicestershire LE2 2BE on 18 April 2019
18 April 2019Director's details changed for Ms Michelle Louise Taylor on 15 April 2019
26 November 2018Micro company accounts made up to 30 April 2018
18 April 2018Confirmation statement made on 16 April 2018 with no updates
16 January 2018Micro company accounts made up to 30 April 2017
3 May 2017Confirmation statement made on 16 April 2017 with updates
3 May 2017Confirmation statement made on 16 April 2017 with updates
2 May 2017Confirmation statement made on 15 April 2017 with updates
2 May 2017Confirmation statement made on 15 April 2017 with updates
12 January 2017Second filing of the annual return made up to 15 April 2016
12 January 2017Second filing of the annual return made up to 15 April 2016
5 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
5 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
4 January 2017Particulars of variation of rights attached to shares
4 January 2017Change of share class name or designation
4 January 2017Change of share class name or designation
4 January 2017Change of share class name or designation
4 January 2017Particulars of variation of rights attached to shares
4 January 2017Change of share class name or designation
15 December 2016Micro company accounts made up to 30 April 2016
15 December 2016Micro company accounts made up to 30 April 2016
11 May 2016Annual return
Statement of capital on 2016-05-11
  • GBP 2

Statement of capital on 2017-01-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2017.
11 May 2016Annual return
Statement of capital on 2016-05-11
  • GBP 2

Statement of capital on 2017-01-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2017.
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
10 May 2016Director's details changed for Ms Michelle Taylor on 3 July 2015
10 May 2016Director's details changed for Ms Michelle Taylor on 3 July 2015
10 May 2016Director's details changed for Mr David Quinn on 3 July 2015
10 May 2016Director's details changed for Mr David Quinn on 3 July 2015
15 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-15
  • GBP 2
15 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-15
  • GBP 2
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed