ART OF ABUNDANCE LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

11/07/2411 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-10-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-10-31

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-10-31

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARC AMSTELL / 11/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON MARC AMSTELL / 11/09/2019

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/07/1722 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARC AMSTELL / 18/07/2017

View Document

22/07/1722 July 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON MARC AMSTELL / 18/07/2017

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM CONGRESS HOUSE SUITE 3, 4TH FLOOR LYON ROAD HARROW MIDDLESEX HA1 2ED ENGLAND

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM C/O COLLINS AND COMPANY 2ND FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

10/11/1510 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARC AMSTELL / 03/11/2014

View Document

03/11/143 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/10/1219 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM C/O COLLINS AND COMPANY 2ND FLOOR COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM

View Document

03/11/113 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY TINA BRATERMAN

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 40 WOODFORD AVENUE GANTS HILL ESSEX IG2 6XQ

View Document

12/01/1112 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED SIMON AMSTELL LTD CERTIFICATE ISSUED ON 12/01/11

View Document

03/11/103 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARC AMSTELL / 14/10/2009

View Document

03/08/093 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON AMSTELL / 09/10/2008

View Document

09/12/089 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TINA BRATERMAN / 09/10/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/10/0728 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 40 WOODFORD AVENUE GANTS HILL ESSEX IG1 1CQ

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

14/10/0314 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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