ABERCORN CONSULTING LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
06/11/246 November 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
02/07/242 July 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/06/2430 June 2024 | Registered office address changed from A1 Golf Activity Centre a1 Golf Activity Centre Rowley Lane Arkley Hertfordshire EN5 3HW England to A1 Golf Activity Centre Rowley Lane Arkley EN5 3HW on 2024-06-30 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ANGUS JAMES DUNCAN MARSHALL-ANDREW / 06/03/2019 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 399 HENDON WAY LONDON NW4 3LH |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
21/02/1821 February 2018 | PREVEXT FROM 30/06/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM C/O J.S. ROSE & CO FIOSAM HOUSE 25 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1PH |
09/07/149 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/10/1330 October 2013 | DISS40 (DISS40(SOAD)) |
29/10/1329 October 2013 | FIRST GAZETTE |
24/10/1324 October 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/09/1015 September 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES DUNCAN MARSHALL-ANDREW / 31/03/2010 |
19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM FLAT 6 13 MARLBOROUGH ROAD RICHMOND SURREY TW10 6JT UNITED KINGDOM |
30/06/0930 June 2009 | 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