ABRAMS & CHRONICLE BOOKS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

03/03/253 March 2025 Cessation of Nion Mcevoy as a person with significant control on 2025-02-28

View Document

03/03/253 March 2025 Notification of Tyrrell Mahoney as a person with significant control on 2025-03-03

View Document

02/12/242 December 2024 Appointment of Ms Melissa Orilia as a director on 2024-11-22

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Termination of appointment of Vandana Patel as a director on 2024-08-14

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of John Quinn as a director on 2023-10-30

View Document

31/10/2331 October 2023 Appointment of Vandana Patel as a director on 2023-10-30

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

17/01/2317 January 2023 Appointment of Mary Mcaveney as a director on 2023-01-16

View Document

17/01/2317 January 2023 Termination of appointment of Elisa Gonzalez as a director on 2023-01-16

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT MONTAGNE

View Document

16/09/1916 September 2019 CESSATION OF HERVE DE LA MARTINIERE AS A PSC

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR JOHN QUINN

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FERGUSON

View Document

28/10/1828 October 2018 REGISTERED OFFICE CHANGED ON 28/10/2018 FROM 161-165 FARRINGDON ROAD LONDON EC1R 3AL

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FERGUSON / 01/05/2018

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MICHELLE FERGUSON

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MOLONEY

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MOLONEY / 17/03/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK JENSEN / 17/03/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENJAMIN JACOBS / 17/03/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARY WOWK / 17/03/2014

View Document

09/07/149 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TYRRELL MAHONEY / 17/03/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FERNALD / 17/03/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 72-82 ROSEBERY AVENUE LONDON EC1R 4RW

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED TYRRELL MAHONEY

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED THOMAS MOLONEY

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MARY WOWK

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED THOMAS FERNALD

View Document

12/07/1012 July 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

12/07/1012 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 150000

View Document

30/06/1030 June 2010 ARTICLES OF ASSOCIATION

View Document

23/06/1023 June 2010 COMPANY NAME CHANGED HACB BOOKS LIMITED CERTIFICATE ISSUED ON 23/06/10

View Document

23/06/1023 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1017 June 2010 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