AB TEST CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Memorandum and Articles of Association

View Document

27/09/2427 September 2024 Change of share class name or designation

View Document

27/09/2427 September 2024 Change of share class name or designation

View Document

09/07/249 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

21/08/2321 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

19/01/2319 January 2023 Registered office address changed from 65 Belvoir Drive Loughborough Leicestershire LE11 2SN England to 4 Wood Lane Quorn Loughborough Leicestershire LE12 8DB on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Jason Brand on 2022-11-23

View Document

19/01/2319 January 2023 Change of details for Mr Jason Brand as a person with significant control on 2022-11-23

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

12/05/2112 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRAND / 08/03/2021

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 11 KING CRESCENT SOUTH LOUGHBOROUGH LEICESTERSHIRE LE11 2XD ENGLAND

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR JASON BRAND / 08/03/2021

View Document

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

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

28/04/2028 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 35 THE AVENUE CASTLECROFT WOLVERHAMPTON WEST MIDLANDS WV3 8LS ENGLAND

View Document

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

View Accounts

02/03/202 March 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

03/05/193 May 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

25/09/1825 September 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

09/02/179 February 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


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