ABC BLOCK MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
28/05/2528 May 2025 | Termination of appointment of Georgina Lee as a director on 2025-05-28 |
27/05/2527 May 2025 | Appointment of Ms Georgina Lee as a director on 2025-05-27 |
15/05/2515 May 2025 | Micro company accounts made up to 2024-06-30 |
13/01/2513 January 2025 | Termination of appointment of Georgina Lee as a director on 2025-01-13 |
10/01/2510 January 2025 | Appointment of Ms Georgina Lee as a director on 2025-01-10 |
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 |
30/07/2430 July 2024 | Confirmation statement made on 2024-06-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/04/2419 April 2024 | Termination of appointment of Georgina Lee as a director on 2024-04-19 |
16/04/2416 April 2024 | Appointment of Ms Georgina Lee as a director on 2024-04-14 |
13/02/2413 February 2024 | Micro company accounts made up to 2023-06-30 |
10/01/2410 January 2024 | Termination of appointment of Tamara Davidoff as a director on 2023-12-28 |
11/10/2311 October 2023 | Appointment of Ms Tamara Davidoff as a director on 2023-10-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
06/04/236 April 2023 | Micro company accounts made up to 2022-06-30 |
14/09/2214 September 2022 | Appointment of Mr Eluwumi Elusade as a director on 2022-09-01 |
19/10/2119 October 2021 | Appointment of Mr Raziel Davidoff as a director on 2021-10-18 |
19/10/2119 October 2021 | Termination of appointment of Tamara Davidoff as a director on 2021-10-18 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/01/2114 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TAMARA DAVIDOFF / 12/08/2019 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
13/08/1913 August 2019 | PSC'S CHANGE OF PARTICULARS / MR RAZIEL DAVIDOFF / 12/08/2019 |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM SUITE 301, CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2AS ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAZIEL DAVIDOFF |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
03/08/183 August 2018 | CESSATION OF ABC III (GROUP) LIMITED AS A PSC |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/12/1722 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | APPOINTMENT TERMINATED, DIRECTOR RAZIEL DAVIDOFF |
13/09/1713 September 2017 | DIRECTOR APPOINTED MR RAZIEL DAVIDOFF |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABC III (GROUP) LIMITED |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/05/1718 May 2017 | APPOINTMENT TERMINATED, DIRECTOR RAZIEL DAVIDOFF |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 63 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1EE |
30/08/1630 August 2016 | DIRECTOR APPOINTED MR RAZIEL DAVIDOFF |
05/07/165 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TAMARA DAVIDOFF / 25/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/01/1626 January 2016 | APPOINTMENT TERMINATED, DIRECTOR RAZIEL DAVIDOFF |
26/01/1626 January 2016 | DIRECTOR APPOINTED TAMARA DAVIDOFF |
03/07/153 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1426 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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