ABT RESOURCES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

29/05/2429 May 2024 Registered office address changed from Unit 3 Knightsdale Road Ipswich Suffolk IP1 4JJ England to The Old Nag's Head Church Road Holme Hale Thetford IP25 7DR on 2024-05-29

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-01-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

14/10/2114 October 2021 Registered office address changed from 5 Church Road Holme Hale Thetford IP25 7DR England to Unit 3 Knightsdale Road Ipswich Suffolk IP1 4JJ on 2021-10-14

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES WILLIAM THORN / 02/08/2019

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/02/183 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY JAMES WILLIAM THORN

View Document

03/02/183 February 2018 REGISTERED OFFICE CHANGED ON 03/02/2018 FROM PO BOX OX16 2SP F62 CHERWELL BUSINESS VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SP UNITED KINGDOM

View Document

03/02/183 February 2018 REGISTERED OFFICE CHANGED ON 03/02/2018 FROM GHAWK ACCOUNTING, F62 CHERWELL BUSINESS VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SP

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 53 CANTERBURY CLOSE BANBURY OXFORDSHIRE OX16 4FE UNITED KINGDOM

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/01/1622 January 2016 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