ABOUND ELECTRONICS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

22/10/2422 October 2024 Amended micro company accounts made up to 2022-12-31

View Document

06/07/246 July 2024 Micro company accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Change of details for Mr Esteban Borelli as a person with significant control on 2024-06-25

View Document

17/02/2417 February 2024 Amended micro company accounts made up to 2021-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Statement of capital on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from Doshi Accountants Limited 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2022-10-19

View Document

19/10/2219 October 2022 Termination of appointment of Adrian Borelli as a secretary on 2022-10-16

View Document

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

14/10/2114 October 2021 Director's details changed for Mr Esteban Borelli on 2021-10-07

View Document

14/10/2114 October 2021 Change of details for Mr Esteban Borelli as a person with significant control on 2021-10-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/12/2025 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ESTEBAN BORELLI / 16/11/2020

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR ESTEBAN BORELLI / 16/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR ESTEBAN BORELLI / 17/11/2020

View Document

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

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

12/06/1812 June 2018 CESSATION OF TRAVEL JOY HOSTELS LIMITED AS A PSC

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ESTEBAN ESTEBAN BORELLI / 04/06/2018

View Document

04/06/184 June 2018 SECRETARY APPOINTED MR ADRIAN BORELLI

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY SENAN SEXTON

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR SENAN SEXTON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

24/06/1724 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 COMPANY NAME CHANGED FASTFY IT LIMITED CERTIFICATE ISSUED ON 25/10/16

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BERGOT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 111 GROSVENOR ROAD LONDON SW1V 3LG

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR ESTEBAN BORELLI

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HYLAND

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED GLOBAL DISPLAY TECHNOLOGY LTD CERTIFICATE ISSUED ON 27/03/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 800

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/06/122 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

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

View Accounts

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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