ABC CONSULTING SERVICES LTD
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
19/10/2319 October 2023 | Appointment of Romelia Ancheta Yago as a director on 2023-09-29 |
19/10/2319 October 2023 | Termination of appointment of Anthony Brostrup Chambers as a director on 2023-09-29 |
19/10/2319 October 2023 | Cessation of Anthony Brostrup Chambers as a person with significant control on 2023-09-29 |
19/10/2319 October 2023 | Notification of Romelia Ancheta Yago as a person with significant control on 2023-09-29 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
19/10/2319 October 2023 | Registered office address changed from 32a Edith Grove London SW10 0NJ England to 13 Stamford Close London N15 4PX on 2023-10-19 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
06/07/236 July 2023 | Change of details for Mr Anthony Brostrup Chambers as a person with significant control on 2021-04-10 |
06/07/236 July 2023 | Termination of appointment of Anthony Brostrup Chambers as a secretary on 2022-03-31 |
06/07/236 July 2023 | Registered office address changed from Flat 1 2 Pepper Street London E14 9RB England to 32a Edith Grove London SW10 0NJ on 2023-07-06 |
06/07/236 July 2023 | Cessation of Darina Zhekova Chambers as a person with significant control on 2021-04-10 |
06/07/236 July 2023 | Termination of appointment of Darina Zhekova Chambers as a director on 2021-04-10 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-14 with updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
04/01/224 January 2022 | Micro company accounts made up to 2021-03-31 |
17/12/2117 December 2021 | Appointment of Darina Zhekova Chambers as a director on 2021-04-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
14/01/1914 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARINA ZHEKOVA CHAMBERS |
14/01/1914 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY BROSTRUP CHAMBERS / 11/01/2019 |
14/01/1914 January 2019 | 11/01/19 STATEMENT OF CAPITAL GBP 4 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/02/1619 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY BROSTRUP CHAMBERS / 19/02/2016 |
19/02/1619 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
29/12/1529 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
09/09/159 September 2015 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 37 RIDGDALE STREET LONDON E3 2TN |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BROSTRUP CHAMBERS / 08/09/2015 |
18/05/1518 May 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/03/143 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
11/03/1311 March 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/05/122 May 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
14/05/1114 May 2011 | APPOINTMENT TERMINATED, SECRETARY ROXINNE LLEWELLYN PORTER |
14/05/1114 May 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
26/10/1026 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
07/08/107 August 2010 | DISS40 (DISS40(SOAD)) |
04/08/104 August 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROSTRUP CHAMBERS / 01/01/2010 |
01/06/101 June 2010 | FIRST GAZETTE |
02/02/102 February 2010 | 31/01/09 TOTAL EXEMPTION FULL |
13/12/0913 December 2009 | Annual return made up to 29 January 2009 with full list of shareholders |
12/12/0912 December 2009 | Annual return made up to 29 January 2008 with full list of shareholders |
24/02/0924 February 2009 | DISS40 (DISS40(SOAD)) |
23/02/0923 February 2009 | 31/01/08 TOTAL EXEMPTION FULL |
17/02/0917 February 2009 | FIRST GAZETTE |
02/05/082 May 2008 | 31/01/07 TOTAL EXEMPTION FULL |
09/01/089 January 2008 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
03/07/063 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
07/04/067 April 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | NEW SECRETARY APPOINTED |
10/05/0510 May 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
28/02/0428 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/01/0430 January 2004 | DIRECTOR RESIGNED |
30/01/0430 January 2004 | SECRETARY RESIGNED |
29/01/0429 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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