ABBI CONSULTING ENGINEERS LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

07/10/247 October 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2022-09-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAEFULE YOUNG OSUJI / 29/07/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAEFULE YOUNG OSUJI / 28/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 1 & 2 ROMAN WAY BUSINESS PARK BERRYHILL INDUSTRIAL PARK DROITWICH WORCESTERSHIRE WR9 9AJ ENGLAND

View Document

29/03/1929 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 CESSATION OF AMAEFULE YOUNG OSUJI AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR AMAEFULE YOUNG OSUJI / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAEFULE YOUNG OSUJI / 12/06/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAEFULE YOUNG OSUJI

View Document

14/11/1714 November 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1717 October 2017 DISS40 (DISS40(SOAD))

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 FIRST GAZETTE

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1631 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMAEFULE OSUJI / 16/02/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 3RD FLOOR42 42 COLEBROOKE ROW LONDON N1 8AF

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIANA OSUJI / 14/03/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMAEFULE OSUJI / 14/03/2011

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIANA OSUJI

View Document

26/10/1026 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY HERBERT OSUJI

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY HERBERT OSUJI

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED AMAEFULE YOUNG OSUJI

View Document

24/04/0924 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 1 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

25/04/0725 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON E14 9XL

View Document

23/11/0523 November 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 26 UPPER STREET LONDON N1 0PQ

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 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