ABLT GROUP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

05/03/245 March 2024 Registered office address changed from Albert House Old Street London EC1V 9DD England to 308 Mortlake High Street London SW14 8SL on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr William Benjamin Balfour Hutchings on 2024-03-05

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/10/2115 October 2021 Termination of appointment of Burak Alici as a director on 2021-09-21

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Cessation of Christopher David Suarez as a person with significant control on 2021-02-12

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

08/07/208 July 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

06/09/196 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 31/01/19 STATEMENT OF CAPITAL GBP 1125.00

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR BURAK ALICI

View Document

19/08/1919 August 2019 25/06/18 STATEMENT OF CAPITAL GBP 1075

View Document

06/08/196 August 2019 ADOPT ARTICLES 25/06/2018

View Document

05/08/195 August 2019 SUB-DIVISION 21/06/18

View Document

15/03/1915 March 2019 20/06/18 STATEMENT OF CAPITAL GBP 6.00

View Document

13/02/1913 February 2019 CESSATION OF NASREEN ALIMOHAMED AS A PSC

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 115D HOLLAND ROAD LONDON W14 8AS UNITED KINGDOM

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR NASREEN ALIMOHAMED

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/169 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information