IAN ABRAHAMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

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

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Registered office address changed from 232 Strathmore Avenue Luton Beds LU1 3QR to 13 Cutenhoe Road Luton Bedfordshire LU1 3NB on 2023-07-25

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Change of details for Mr Ian David Abrahams as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Secretary's details changed for Melanie Claire Abrahams on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Mr Ian David Abrahams on 2023-07-25

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/03/1611 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

30/07/1530 July 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/08/1412 August 2014 DISS40 (DISS40(SOAD))

View Document

10/08/1410 August 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID ABRAHAMS / 28/01/2011

View Document

22/02/1222 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 DISS40 (DISS40(SOAD))

View Document

23/05/1123 May 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM, 46 CHAPEL ROAD, BREACHWOOD GREEN, HITCHIN, HERTFORDSHIRE, SG4 8NX

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MELANIE CLAIRE ABRAHAMS / 16/05/2011

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 27/01/10 NO CHANGES

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY JANE ABRAHAMS

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID ABRAHAMS / 22/02/2010

View Document

09/06/099 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 SECRETARY APPOINTED MELANIE CLAIRE ABRAHAMS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 5TH FLOOR, SIGNET HOUSE, 49/51 FARRINGDON ROAD, LONDON, EC1M 3JP

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 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