A2B PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Previous accounting period extended from 2025-06-30 to 2025-07-31 |
| 09/09/259 September 2025 | First Gazette notice for voluntary strike-off |
| 09/09/259 September 2025 | First Gazette notice for voluntary strike-off |
| 28/08/2528 August 2025 | Application to strike the company off the register |
| 22/04/2522 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
| 05/02/245 February 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
| 03/04/233 April 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 04/11/204 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN FELLE |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 06/04/166 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/04/1530 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN |
| 05/02/155 February 2015 | Registered office address changed from , Unit 15 Thompson Road, Whitehills Business Park, Blackpool, FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 2015-02-05 |
| 13/08/1413 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADINE MARY FELLE / 01/03/2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 10/04/1410 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADINE MARY FELLE / 09/01/2014 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 10/04/1310 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 25/04/1225 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
| 04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADINE MARY FELLE / 04/04/2012 |
| 04/11/114 November 2011 | CURREXT FROM 30/04/2012 TO 30/06/2012 |
| 01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 30 SILVERTHORNE ROAD CLAPHAM LONDON SW8 3HB UNITED KINGDOM |
| 01/09/111 September 2011 | Registered office address changed from , 30 Silverthorne Road, Clapham, London, SW8 3HB, United Kingdom on 2011-09-01 |
| 06/04/116 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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