ABLA GROUP LTD

Company Documents

DateDescription
17/02/2517 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

23/01/2523 January 2025 Cessation of Amanj Aziz as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

04/06/244 June 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Notification of Sinan Ulger as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Appointment of Mr Sinan Ulger as a director on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Mr Amanj Aziz as a person with significant control on 2024-05-31

View Document

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

View Document

31/05/2431 May 2024 Termination of appointment of Twana Ahmed Arif Arif as a director on 2024-05-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

19/07/2119 July 2021 Termination of appointment of Amanj Aziz as a director on 2021-07-16

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

20/01/2020 January 2020 COMPANY NAME CHANGED RIGHTSURE LTD CERTIFICATE ISSUED ON 20/01/20

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR TWANA AHMED ARIF ARIF

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 144 GREENFORD ROAD HARROW HA1 3QP UNITED KINGDOM

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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