ABLE-X CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

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

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-02-08 with updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Change of details for Mr Andrew John Cardrick as a person with significant control on 2022-02-08

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-12 with updates

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

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

View Accounts

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE CARDRICK / 09/01/2014

View Document

09/01/149 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CARDRICK / 09/01/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM OFFICE 404, 4TH FLOOR 324 REGENT STREET LONDON W1B 3HH

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE CARDRICK / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CARDRICK / 10/11/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARDRICK / 15/08/2008

View Document

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE CARDRICK / 15/08/2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

15/10/0715 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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