ABH CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
| 11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
| 10/02/2510 February 2025 | Confirmation statement made on 2024-11-13 with no updates |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 03/10/243 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/12/2327 December 2023 | Confirmation statement made on 2023-11-13 with no updates |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-11-13 with no updates |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/01/2225 January 2022 | Confirmation statement made on 2021-11-13 with no updates |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/11/1917 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/12/1510 December 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
| 12/03/1512 March 2015 | Annual return made up to 13 November 2014 with full list of shareholders |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/12/1313 December 2013 | Annual return made up to 13 November 2013 with full list of shareholders |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/12/1219 December 2012 | Annual return made up to 13 November 2012 with full list of shareholders |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/12/1116 December 2011 | Annual return made up to 13 November 2011 with full list of shareholders |
| 10/12/1010 December 2010 | Annual return made up to 13 November 2010 with full list of shareholders |
| 10/12/1010 December 2010 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/03/102 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BYRD |
| 03/02/103 February 2010 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 402 DENBY LANE GRANGE MOOR WEST YORKSHIRE WF4 4BJ ENGLAND |
| 01/02/101 February 2010 | CURREXT FROM 30/11/2009 TO 31/03/2010 |
| 20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BYRD / 13/11/2009 |
| 20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW HALLIWELL / 13/11/2009 |
| 20/11/0920 November 2009 | Annual return made up to 13 November 2009 with full list of shareholders |
| 20/11/0920 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 20/11/0920 November 2009 | SAIL ADDRESS CREATED |
| 18/12/0818 December 2008 | DIRECTOR APPOINTED MATHEW HALLIWELL |
| 18/12/0818 December 2008 | DIRECTOR APPOINTED JONATHAN MARK BYRD |
| 18/12/0818 December 2008 | APPOINTMENT TERMINATED DIRECTOR LYNN HUGHES |
| 13/11/0813 November 2008 | 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