ABAP CENTRAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

19/04/2419 April 2024 Termination of appointment of Rebecca Bjorkman as a secretary on 2024-04-08

View Document

27/03/2427 March 2024 Change of details for Mr Warren Bjorkman as a person with significant control on 2016-09-01

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 1 CHERINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0BB

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MS REBECCA BJORKMAN

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY SANDY BJORKMAN

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY SANDY BJORKMAN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 18/08/16 STATEMENT OF CAPITAL GBP 2

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN BJORKMAN

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MS JESSICA BJORKMAN

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 20 BROADWICK STREET LONDON W1F 8HT ENGLAND

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 1 CHERINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0BB

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN BJORKMAN / 08/08/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDY BJORKMAN / 08/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM ROSEMARY COTTAGE ROSEMARY LANE ALFOLD GU6 8EY

View Document

15/11/0915 November 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 164 DURHAM ROAD LONDON SW20 0DG

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 1 CHERINGTON CLOSE MATCHBOROUGH EAST REDDITCH WORCESTERSHIRE B98 0BB

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / WARREN BJORKMAN / 27/08/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 75 HIGHLANDS HEATH PUTNEY LONDON SW15 3TX

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / WARREN BJORKMAN / 01/07/2008

View Document

08/08/078 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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