ABK ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KOMOLAFE / 13/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL KOMOLAFE / 13/08/2020

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE DURU

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM HARLEQUIN HOUSE 2 NORTH ROAD 2 NORTH ROAD SOUTH OCKENDON RM15 6AZ

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED JOANNE DURU

View Document

05/04/165 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR MICHAEL KOMOLAFE

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/03/1525 March 2015 DISS40 (DISS40(SOAD))

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR OLUWAGBEMIGA KOMOLAFE

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR DAVID JAMES

View Document

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

View Accounts

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information