A2B GROUP LTD

Company Documents

DateDescription
28/03/2528 March 2025 Registered office address changed from 14 Abrams Green 14 Abrams Green Banks Southport PR9 8DN England to Cwg House Gallamore Lane Market Rasen LN8 3HA on 2025-03-28

View Document

19/08/2419 August 2024 Registered office address changed from Cwg House Gallamore Lane Market Rasen LN8 3HA England to 14 Abrams Green 14 Abrams Green Banks Southport PR9 8DN on 2024-08-19

View Document

24/08/2324 August 2023 Registered office address changed from 14 Abrams Green Banks Southport PR9 8DN United Kingdom to Cwg House Gallamore Lane Market Rasen LN8 3HA on 2023-08-24

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Termination of appointment of Roger Hartley as a director on 2021-11-01

View Document

24/11/2124 November 2021 Appointment of Mr Stephen Hartley as a director on 2021-11-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/186 September 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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