-
ABIGLOBAL FOODS LIMITED - 53b North Woolwich Road, Water Front Studio, London, Newham, United Kingdom
Company Information
- Company registration number
- 07394642
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 53b North Woolwich Road
- Water Front Studio
- London
- Newham
- E16 2AA 53b North Woolwich Road, Water Front Studio, London, Newham, E16 2AA UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-01
- Age Of Company 2010-10-01 13 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mrs Abigail Ronke Thomas
- Ms Abigail Ronke Thomas
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 549300MC79503CVJ7W56
- Filing of Accounts
- Due Date: 2022-07-31
- Last Date: 2020-10-31
- Last Return Made Up To:
- 2012-10-01
- Annual Return
- Due Date: 2022-01-02
- Last Date: 2020-12-19
-
ABIGLOBAL FOODS LIMITED Company Description
- ABIGLOBAL FOODS LIMITED is a ltd registered in United Kingdom with the Company reg no 07394642. Its current trading status is "live". It was registered 2010-10-01. It has declared SIC or NACE codes as "46900". The latest accounts are filed up to 2020-10-31. The latest annual return was filed up to 2012-10-01.It can be contacted at 53B North Woolwich Road .
Get ABIGLOBAL FOODS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Abiglobal Foods Limited - 53b North Woolwich Road, Water Front Studio, London, Newham, United Kingdom
- 2010-10-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ABIGLOBAL FOODS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-21) - AA
-
gazette-filings-brought-up-to-date (2021-10-22) - DISS40
-
dissolved-compulsory-strike-off-suspended (2021-10-16) - DISS16(SOAS)
-
gazette-notice-compulsory (2021-10-19) - GAZ1
-
capital-allotment-shares (2021-01-20) - SH01
-
change-person-director-company-with-change-date (2021-01-20) - CH01
-
change-to-a-person-with-significant-control (2021-01-20) - PSC04
-
confirmation-statement-with-updates (2021-01-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-08) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-09-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-01) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2019-11-07) - AAMD
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-12-18) - CH01
-
termination-director-company-with-name-termination-date (2018-10-13) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2018-08-01) - AA
-
termination-director-company-with-name-termination-date (2018-07-05) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-05-30) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-07-30) - AA
-
confirmation-statement-with-updates (2016-10-19) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-31) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
-
termination-director-company-with-name-termination-date (2015-11-14) - TM01
-
appoint-person-director-company-with-name-date (2015-10-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-07-27) - AA
-
appoint-person-director-company-with-name-date (2015-03-19) - AP01
-
accounts-amended-with-accounts-type-total-exemption-full (2015-01-26) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01
-
termination-director-company-with-name-termination-date (2015-03-19) - TM01
keyboard_arrow_right 2014
-
accounts-amended-with-accounts-type-total-exemption-full (2014-09-29) - AAMD
-
termination-director-company-with-name (2014-04-16) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-07-26) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-04) - AR01
-
appoint-person-director-company-with-name (2013-06-13) - AP01
-
change-person-director-company-with-change-date (2013-06-12) - CH01
-
gazette-filings-brought-up-to-date (2013-02-23) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-21) - AR01
-
gazette-notice-compulsary (2013-01-29) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2013-07-30) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-29) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-14) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-10-01) - NEWINC