ABCABCABC 123 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewCertificate of change of name

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

10/07/2510 July 2025 Registered office address changed from 3 Welland Court Brockeridge Park, Twyning Tewkesbury GL20 6FE England to Aelwyd Llangorse Brecon Powys LD3 7TR on 2025-07-10

View Document

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

View Accounts

14/06/2414 June 2024 Change of details for Mr Richard Lishman as a person with significant control on 2022-04-07

View Document

12/06/2412 June 2024 Notification of Arthur Lancaster as a person with significant control on 2022-04-07

View Document

12/06/2412 June 2024 Notification of Timothy Eve as a person with significant control on 2022-04-07

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

22/11/2322 November 2023 Registered office address changed from 4 Welland Court Brockeridge Park Twyning Tewkesbury GL20 6FE England to 3 Welland Court Brockeridge Park, Twyning Tewkesbury GL20 6FE on 2023-11-22

View Document

08/11/238 November 2023 Registered office address changed from 51 - 52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th to 4 Welland Court Brockeridge Park Twyning Tewkesbury GL20 6FE on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Mr Richard Lishman as a person with significant control on 2023-11-08

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

03/11/213 November 2021 Satisfaction of charge 080954120001 in full

View Document

03/11/213 November 2021 Registration of charge 080954120002, created on 2021-11-02

View Document

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

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/01/2118 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2020

View Document

07/12/207 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/09/1917 September 2019 28/06/19 STATEMENT OF CAPITAL GBP 125100

View Document

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

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080954120001

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

10/06/1610 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/06/1420 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1312 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LISHMAN / 31/05/2013

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 21 BITON CLOSE HARBORNE BIRMINGHAM WEST MIDLANDS B17 0AL ENGLAND

View Document

07/06/127 June 2012 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