ABICEM.LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

18/08/2518 August 2025 Change of details for Mr Cherif Bencharef as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 Change of details for Mrs Zohra Bencharef as a person with significant control on 2025-08-18

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Secretary's details changed for Zohra Bencharef on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-08-31

View Document

20/10/2320 October 2023 Termination of appointment of Adam Bencharef as a director on 2023-10-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BENCHAREF / 15/02/2021

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOHRA BENCHAREF / 15/02/2021

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHERIF BENCHAREF / 15/02/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR ADAM BENCHAREF

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOHRA BENCHAREF / 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHERIF BENCHAREF / 31/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 64D QUEEN STREET LONDON W2 3AH ENGLAND

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHERIF BENCHAREF / 25/01/2017

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 4 CORRIGAN COURT GRANVILLE GARDENS EALING LONDON W5 3PA

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOHRA BENCHAREF / 25/01/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MRS ZOHRA BENCHAREF

View Document

01/12/151 December 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ZOHRA BENCHAREF / 09/02/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 12 CONVENT GARDENS EALING LONDON W5 4UT

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHERIF BENCHAREF / 09/02/2015

View Document

12/01/1512 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ZOHRA BENCHAREF / 04/03/2013

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 12 CONVENT GARDENS LONDON W5 4UT UNITED KINGDOM

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHERIF BENCHAREF / 19/02/2013

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 10 HAMBLEDON COURT THE GROVE EALING LONDON W5 3SW

View Document

18/02/1318 February 2013 CORPORATE SECRETARY APPOINTED ASCOT DRUMMOND SECRETARIAL LTD

View Document

18/01/1318 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

01/09/121 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/09/1112 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 SAIL ADDRESS CREATED

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/10/1025 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERIF BENCHAREF / 06/08/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 DISS40 (DISS40(SOAD))

View Document

05/03/085 March 2008 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FIRST GAZETTE

View Document

09/08/069 August 2006 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