ABC BLOCK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

28/05/2528 May 2025 Termination of appointment of Georgina Lee as a director on 2025-05-28

View Document

27/05/2527 May 2025 Appointment of Ms Georgina Lee as a director on 2025-05-27

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Termination of appointment of Georgina Lee as a director on 2025-01-13

View Document

10/01/2510 January 2025 Appointment of Ms Georgina Lee as a director on 2025-01-10

View Document

30/07/2430 July 2024 Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 2024-07-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

19/04/2419 April 2024 Termination of appointment of Georgina Lee as a director on 2024-04-19

View Document

16/04/2416 April 2024 Appointment of Ms Georgina Lee as a director on 2024-04-14

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Termination of appointment of Tamara Davidoff as a director on 2023-12-28

View Document

11/10/2311 October 2023 Appointment of Ms Tamara Davidoff as a director on 2023-10-10

View Document

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

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Appointment of Mr Eluwumi Elusade as a director on 2022-09-01

View Document

19/10/2119 October 2021 Appointment of Mr Raziel Davidoff as a director on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Tamara Davidoff as a director on 2021-10-18

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Accounts

14/01/2114 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA DAVIDOFF / 12/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR RAZIEL DAVIDOFF / 12/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM SUITE 301, CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2AS ENGLAND

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAZIEL DAVIDOFF

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

03/08/183 August 2018 CESSATION OF ABC III (GROUP) LIMITED AS A PSC

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR RAZIEL DAVIDOFF

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR RAZIEL DAVIDOFF

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABC III (GROUP) LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

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

View Accounts

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR RAZIEL DAVIDOFF

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 63 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1EE

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR RAZIEL DAVIDOFF

View Document

05/07/165 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA DAVIDOFF / 25/06/2016

View Document

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

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR RAZIEL DAVIDOFF

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED TAMARA DAVIDOFF

View Document

03/07/153 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1426 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