ABI DEVELOPMENTS 1 LTD

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/02/156 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM
SARDINIA HOUSE, SARDINIA STREET
LINCOLNS INN FIELDS
LONDON
WC2A 3LZ

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY DUNCAN SWEETLAND

View Document

16/01/1316 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY M & N SECRETARIES LIMITED

View Document

23/07/1023 July 2010 SECRETARY APPOINTED MRS NICOLA COVENEY

View Document

23/07/1023 July 2010 SECRETARY APPOINTED MR DUNCAN BARRINGTON JOHN SWEETLAND

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY RAHIM DHANANI

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/02/106 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 01/11/2009

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY APPOINTED RAHIM DHANANI

View Document

23/04/0823 April 2008 SECRETARY APPOINTED M&N SECRETARIES LIMITED

View Document

15/04/0815 April 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

10/01/0810 January 2008 COMPANY NAME CHANGED ULYSSES HEALTHCARE (FINCHLEY) LI MITED CERTIFICATE ISSUED ON 10/01/08

View Document

04/01/084 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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