38 ABBEY RD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Change of details for Ms Farhana Haq as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Director's details changed for Ms Farhana Haq on 2025-05-23

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-11-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

29/08/2329 August 2023 Registration of charge 098681350003, created on 2023-08-18

View Document

29/08/2329 August 2023 Registration of charge 098681350004, created on 2023-08-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Termination of appointment of Jonathan Adam Zimmerman as a director on 2022-08-17

View Document

28/11/2228 November 2022 Appointment of Ms Farhana Haq as a director on 2022-08-17

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

28/11/2228 November 2022 Notification of Farhana Haq as a person with significant control on 2022-08-17

View Document

28/11/2228 November 2022 Cessation of Jonathan Adam Zimmerman as a person with significant control on 2022-08-17

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Registered office address changed from 13 the Old Coach House Blythwood Gardens Stansted CM24 8HG England to 183 the Vale London W3 7RW on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Registered office address changed from C/O Robert Taylor 3B Ashburnham Road London NW10 5SB England to 13 the Old Coach House Blythwood Gardens Stansted CM24 8HG on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 10/02/16 STATEMENT OF CAPITAL GBP 50000

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

21/05/1621 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

03/04/163 April 2016 SAIL ADDRESS CREATED

View Document

24/02/1624 February 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM TENTH FLOOR 240 BLACKFRIARS ROAD LONDON SE1 8NW UNITED KINGDOM

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MARKS

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR JONATHAN ADAM ZIMMERMAN

View Document

11/11/1511 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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