ABBFEM CONSULTING LIMITED

Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/01/2320 January 2023 Registered office address changed from 17 Swithland Broughton Milton Keynes MK10 7BA England to 350/a Howard Way Interchange Park Newport Pagnell MK16 9PY on 2023-01-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 17 SWITHLAND BROUGHTON MILTON KEYNES MK10 7BA ENGLAND

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/09/1913 September 2019 DISS40 (DISS40(SOAD))

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM SUITE 218 548 -550 ELDER HOUSE MILTON KEYNES MK9 1LR ENGLAND

View Document

11/09/1911 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIODUN BAMGBALA

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 36 WATERCRESS WAY WATERCRESS WAY BROUGHTON MILTON KEYNES MK10 7BF ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 200 SILBURY BOULEVARD MILTON KEYNES MK9 1LT ENGLAND

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 200 SILBURY BOULEVARD MILTON KEYNES MK9 1LT ENGLAND

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 4 MARLEY HILL BROUGHTON MILTON KEYNES MK10 7DT

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABIODUN BAMGBALA / 01/08/2014

View Document

27/06/1627 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 5 BRIDGEFORD COURT OLDBROOK MILTON KEYNES MK6 2NA ENGLAND

View Document

02/06/142 June 2014 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