ADVANCED BUSINESS MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2024-12-05 with updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2023-12-05 with updates |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-05 with updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-05 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/01/205 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/01/164 January 2016 | APPOINTMENT TERMINATED, SECRETARY NANCY DZIMITROWICZ |
04/01/164 January 2016 | DIRECTOR APPOINTED MRS AMANDA JANE SONES |
04/01/164 January 2016 | SECRETARY APPOINTED MRS AMANDA JANE SONES |
04/01/164 January 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
04/01/164 January 2016 | APPOINTMENT TERMINATED, DIRECTOR NANCY DZIMITROWICZ |
01/02/151 February 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/03/145 March 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/12/1228 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1120 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/099 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY DOREEN DZIMITROWICZ / 05/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DZIMITROWICZ / 05/12/2009 |
07/12/097 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / NANCY DOREEN DZIMITROWICZ / 05/12/2009 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 164 HATHAWAY ROAD SWINDON SN2 7TT |
10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/11/0728 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/11/0722 November 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/03/077 March 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
11/01/0711 January 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
09/10/069 October 2006 | NEW DIRECTOR APPOINTED |
09/10/069 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/12/057 December 2005 | DIRECTOR RESIGNED |
07/12/057 December 2005 | SECRETARY RESIGNED |
05/12/055 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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