ABK TEXTILE CONSULTANCY LTD

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/06/243 June 2024 Change of details for Mrs Ayse Birol Kilinc as a person with significant control on 2024-06-02

View Document

03/06/243 June 2024 Director's details changed for Mrs Ayse Birol Kilinc on 2024-06-02

View Document

03/06/243 June 2024 Registered office address changed from 28 Amersham Avenue London N18 1DT England to 1 Central Road Cheshire , Northwich CW9 7EN on 2024-06-03

View Document

17/05/2417 May 2024 Registered office address changed from 11 West Grove Rose Villa1 Sale M33 3AS England to 28 Amersham Avenue London N18 1DT on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mrs Ayse Birol Kilinc on 2024-05-16

View Document

17/05/2417 May 2024 Change of details for Mrs Ayse Birol Kilinc as a person with significant control on 2024-05-16

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/03/212 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 PREVSHO FROM 31/03/2021 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 201I 5300 LAKESIDE CHEADLE SK8 3GP UNITED KINGDOM

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYSE BIROL KILINC / 22/04/2020

View Document

11/03/2011 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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