ABCRESTE CONSULTING LTD.

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from 131 Seaforth Avenue New Malden KT3 6JW England to 2 Winery Lane Kingston upon Thames KT1 3GE on 2025-07-17

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-03-08 with no updates

View Document

17/02/2517 February 2025 Order of court to wind up

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

07/06/247 June 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

28/10/2228 October 2022 Termination of appointment of Adetutu Olufunke Abumere as a director on 2022-10-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 11A FARADAY MANSIONS QUEEN'S CLUB GARDENS LONDON W14 9RH UNITED KINGDOM

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MRS ADETUTU OLUFUNKE ABUMERE

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IYIOR OSE ABUMERE

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

10/02/1910 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR OTI FATUNDE

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR IYIOR OSE ABUMERE

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR ADETUTU ABUMERE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY ADETUTU ABUMERE

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MRS OTI FATUNDE

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR ADETUTU ABUMERE

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 2 WINERY LANE KINGSTON UPON THAMES SURREY KT1 3GE ENGLAND

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IYIOR OSE ABUMERE / 08/01/2018

View Document

06/01/186 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/12/1716 December 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/02/174 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IYIOR OSE ABUMERE / 17/01/2016

View Document

28/06/1628 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/01/1617 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR IYIOR OSE ABUMERE

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 23 RECREATION WAY KEMSLEY SITTINGBOURNE KENT ME10 2RD ENGLAND

View Document

21/10/1421 October 2014 SECRETARY APPOINTED MRS ADETUTU OLUFUNKE ABUMERE

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR ABAYOMI ADEGBUYI-JACKSON

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR ABAYOMI ADEGBUYI-JACKSON

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY ADETUTU ABUMERE

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 2 WINERY LANE KINGSTON UPON THAMES SURREY KT1 3GE

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR IYIOR ABUMERE

View Document

26/07/1426 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM DMO CONSULT HSE 26, KINGS HILL AVENUE KINGS HILL MAIDSTONE KENT ME19 4AE UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 35 MILLWOOD ROAD HOUNSLOW TW3 2HQ ENGLAND

View Document

08/07/138 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

07/07/137 July 2013 SECRETARY APPOINTED MRS ADETUTU OLUFUNKE ABUMERE

View Document

07/07/137 July 2013 DIRECTOR APPOINTED MR IYIOR OSE ABUMERE

View Document

07/07/137 July 2013 APPOINTMENT TERMINATED, DIRECTOR IYIOR ABUMERE

View Document

07/07/137 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADETUTU ABUMERE

View Document

29/05/1329 May 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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