ABAK PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registration of charge 089191510006, created on 2025-07-21 |
22/07/2522 July 2025 New | Registration of charge 089191510005, created on 2025-07-21 |
24/06/2524 June 2025 | Micro company accounts made up to 2023-03-29 |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
25/04/2525 April 2025 | Confirmation statement made on 2025-03-03 with no updates |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
05/06/245 June 2024 | Confirmation statement made on 2024-03-03 with no updates |
10/04/2410 April 2024 | Registration of charge 089191510003, created on 2024-03-28 |
10/04/2410 April 2024 | Registration of charge 089191510004, created on 2024-03-28 |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
23/10/2323 October 2023 | Micro company accounts made up to 2022-03-29 |
30/03/2330 March 2023 | Current accounting period shortened from 2022-03-30 to 2022-03-29 |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
04/01/234 January 2023 | Registration of charge 089191510002, created on 2022-12-19 |
22/12/2222 December 2022 | Registration of charge 089191510001, created on 2022-12-19 |
21/10/2221 October 2022 | Micro company accounts made up to 2021-03-31 |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
28/04/2228 April 2022 | Confirmation statement made on 2022-03-03 with no updates |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
26/03/2226 March 2022 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-03-03 with no updates |
19/07/2019 July 2020 | COMPANY NAME CHANGED PANOPTIC PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 19/07/20 |
26/06/2026 June 2020 | REGISTERED OFFICE CHANGED ON 26/06/2020 FROM C/O SUITE 12 BLACKBURN BUSINESS CENTRE DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, SECRETARY PAUL AINSWORTH-LORD |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SANDRA WALTON |
26/06/2026 June 2020 | DIRECTOR APPOINTED MR PAUL AINSWORTH-LORD |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/04/1624 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/08/1529 August 2015 | DISS40 (DISS40(SOAD)) |
26/08/1526 August 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM PROPERTY WORKS SANGARA DRIVE LOWER DARWEN LANCASHIRE BB3 0PU ENGLAND |
14/07/1514 July 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/143 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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