ABLA GROUP LTD
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
23/01/2523 January 2025 | Cessation of Amanj Aziz as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-10 with updates |
04/06/244 June 2024 | Certificate of change of name |
31/05/2431 May 2024 | Notification of Sinan Ulger as a person with significant control on 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2431 May 2024 | Appointment of Mr Sinan Ulger as a director on 2024-05-31 |
31/05/2431 May 2024 | Change of details for Mr Amanj Aziz as a person with significant control on 2024-05-31 |
31/05/2431 May 2024 | Registered office address changed from Flat 5 Shalford Court 17 Charlton Place London N1 8UP England to 132 Great Portland Street London W1W 6PU on 2024-05-31 |
31/05/2431 May 2024 | Termination of appointment of Twana Ahmed Arif Arif as a director on 2024-05-31 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
01/06/231 June 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
02/11/222 November 2022 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
21/12/2121 December 2021 | Accounts for a dormant company made up to 2021-05-31 |
19/07/2119 July 2021 | Termination of appointment of Amanj Aziz as a director on 2021-07-16 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/01/2024 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
20/01/2020 January 2020 | COMPANY NAME CHANGED RIGHTSURE LTD CERTIFICATE ISSUED ON 20/01/20 |
17/01/2017 January 2020 | DIRECTOR APPOINTED MR TWANA AHMED ARIF ARIF |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
16/01/1916 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 144 GREENFORD ROAD HARROW HA1 3QP UNITED KINGDOM |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/05/175 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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