AB PORTFOLIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

21/08/2421 August 2024 Notification of M Miah Investments Ltd as a person with significant control on 2024-02-27

View Document

21/08/2421 August 2024 Cessation of Muhib Miah as a person with significant control on 2024-02-27

View Document

23/07/2423 July 2024 Satisfaction of charge 118269230001 in full

View Document

23/07/2423 July 2024 Registration of charge 118269230004, created on 2024-07-19

View Document

23/07/2423 July 2024 Satisfaction of charge 118269230002 in full

View Document

22/07/2422 July 2024 Registration of charge 118269230003, created on 2024-07-19

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

24/01/2424 January 2024 Registered office address changed from 134a High Street Ryde PO33 2RJ England to Top Floor Flat, 26 st. Johns Road Ryde Isle of Wight PO33 2RN on 2024-01-24

View Document

22/12/2322 December 2023 Registration of charge 118269230002, created on 2023-12-15

View Document

19/12/2319 December 2023 Registration of charge 118269230001, created on 2023-12-15

View Document

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Change of details for Mr Muhib Miah as a person with significant control on 2023-02-01

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

06/03/236 March 2023 Director's details changed for Mr Muhib Miah on 2023-02-01

View Document

06/03/236 March 2023 Change of details for Mr Muhib Miah as a person with significant control on 2023-02-01

View Document

06/03/236 March 2023 Director's details changed for Mr Muhib Miah on 2023-02-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/11/203 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHIB MIAH / 18/02/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR MUHIB MIAH / 18/02/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM THE OLD PIGGERY, CHEEKS FARM MERSTONE LANE MERSTONE PO30 3DE UNITED KINGDOM

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHIB MIAH / 18/02/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

14/02/1914 February 2019 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