ABLE-X CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Registered office address changed from Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England to 143 Station Road Hampton Middlesex TW12 2AL on 2025-04-28 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with updates |
05/02/255 February 2025 | Registered office address changed from Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP to Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 2025-02-05 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-02-08 with updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
09/10/239 October 2023 | Change of details for Mr Andrew John Cardrick as a person with significant control on 2022-02-08 |
14/09/2314 September 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-08 with updates |
11/02/2211 February 2022 | Statement of capital following an allotment of shares on 2022-02-08 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-12 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
18/10/1718 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/11/1526 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/10/1417 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH |
09/01/149 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE CARDRICK / 09/01/2014 |
09/01/149 January 2014 | Annual return made up to 15 October 2013 with full list of shareholders |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CARDRICK / 09/01/2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/11/1116 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM OFFICE 404, 4TH FLOOR 324 REGENT STREET LONDON W1B 3HH |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/109 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
10/11/0910 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
10/11/0910 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JULIE CARDRICK / 10/11/2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CARDRICK / 10/11/2009 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/0914 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
25/11/0825 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARDRICK / 15/08/2008 |
25/11/0825 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / JULIE CARDRICK / 15/08/2008 |
25/11/0825 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | PREVSHO FROM 31/10/2008 TO 31/03/2008 |
15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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