ABMI ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-08-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/12/225 December 2022 Registration of charge 120636770004, created on 2022-12-02

View Document

11/11/2211 November 2022 Previous accounting period shortened from 2022-09-30 to 2022-08-31

View Document

10/11/2210 November 2022 Previous accounting period extended from 2022-06-29 to 2022-09-30

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/10/2213 October 2022 Termination of appointment of Mike Gutwirth as a director on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Abmi Fh Ltd as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Registered office address changed from 349 First Floor, Winston House Regents Park Road London N3 1DH England to 6 Eastside Road London NW11 0BA on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Michael Blum on 2022-10-04

View Document

23/09/2223 September 2022 Registration of charge 120636770003, created on 2022-09-13

View Document

06/09/226 September 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120636770002

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 5A RUSSELL GARDENS LONDON NW11 9NJ UNITED KINGDOM

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120636770001

View Document

21/06/1921 June 2019 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