AB EFFECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Director's details changed for Ms Hannah Alice Jamieson on 2024-10-01

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

06/10/226 October 2022 Change of details for Mr Adam Christopher Banks as a person with significant control on 2022-05-05

View Document

06/10/226 October 2022 Registered office address changed from 1 Ash Combe Chiddingfold Godalming GU8 4RY England to 31 Dashwood Avenue High Wycombe HP12 3DZ on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr Adam Christopher Banks on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Ms Hannah Alice Jamieson on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Ms Hannah Alice Jamieson on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Ms Hannah Alice Jamieson on 2022-10-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Registered office address changed from 18 Beech Way Twickenham Middlesex TW2 5JT England to 1 1 Ash Combe Chiddingfold Godalming Surrey GU8 4RY on 2022-05-13

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Accounts

11/11/1911 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 110 TEDDINGTON PARK ROAD TEDDINGTON MIDDLESEX TW11 8NE ENGLAND

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MS HANNAH ALICE JAMIESON

View Document

08/11/188 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/09/1722 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information