ABABLE LTD

Company Documents

DateDescription
14/07/2514 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/05/2429 May 2024 Resignation of a liquidator

View Document

01/05/241 May 2024 Registered office address changed from 76 Marsh Hill Birmingham B23 7EY England to Langley House Park Road London N2 8EY on 2024-05-01

View Document

28/03/2428 March 2024 Liquidators' statement of receipts and payments to 2024-01-16

View Document

29/09/2329 September 2023 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 76 Marsh Hill Birmingham B23 7EY on 2023-09-29

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Appointment of a voluntary liquidator

View Document

25/01/2325 January 2023 Registered office address changed from Hirst Accountancy Branston Court Branston Street Birmingham B18 6BA England to Langley House Park Road East Finchley London N2 8EY on 2023-01-25

View Document

25/01/2325 January 2023 Statement of affairs

View Document

25/01/2325 January 2023 Resolutions

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARNEL MELISSA CONWAY / 01/01/2019

View Document

06/03/196 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG HIRST / 01/08/2018

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 19 BRACES LANE BROMSGROVE B60 1ED UNITED KINGDOM

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1728 April 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