ABP TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-07 with no updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
17/07/2417 July 2024 | Registered office address changed from Pm+M Solutions for Business Llp Challenge Way Blackburn BB1 5QB England to 1 Merchants Place River Street Bolton BL2 1BX on 2024-07-17 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Memorandum and Articles of Association |
14/08/2314 August 2023 | Resolutions |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
07/04/227 April 2022 | Resolutions |
07/04/227 April 2022 | Resolutions |
07/04/227 April 2022 | Memorandum and Articles of Association |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/12/2021 December 2020 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
10/01/2010 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SHEPHARD / 15/03/2019 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WADDELL STIRLING / 15/03/2019 |
31/12/1831 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
12/03/1812 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 12 MERECLOUGH CLIVIGER BURNLEY BB10 4RL UNITED KINGDOM |
09/01/189 January 2018 | DIRECTOR APPOINTED MR PAUL CARRINGTON |
08/01/188 January 2018 | 13/12/17 STATEMENT OF CAPITAL GBP 100 |
03/01/183 January 2018 | ADOPT ARTICLES 13/12/2017 |
13/07/1713 July 2017 | CURREXT FROM 30/06/2017 TO 31/08/2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
22/03/1722 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102204110001 |
08/06/168 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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