THE ABINGER COOKERY SCHOOL LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewDeclaration of solvency

View Document

02/10/252 October 2025 NewAppointment of a voluntary liquidator

View Document

02/10/252 October 2025 NewResolutions

View Document

02/10/252 October 2025 NewRegistered office address changed from Longfrey Cottage Dorking Road Chilworth Guildford GU4 8RH England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2025-10-02

View Document

26/08/2526 August 2025 Total exemption full accounts made up to 2025-06-30

View Document

26/08/2526 August 2025 Previous accounting period shortened from 2026-03-31 to 2025-06-30

View Document

26/08/2526 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

14/09/2214 September 2022 Registered office address changed from 3-5 Chenies Cottages Okewood Hill Dorking RH5 5NB England to Longfrey Cottage Dorking Road Chilworth Guildford GU4 8RH on 2022-09-14

View Document

31/03/2231 March 2022 Registered office address changed from 8 Mead Road Cranleigh GU6 7BG England to 3-5 Chenies Cottages Okewood Hill Dorking RH5 5NB on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 8 Mead Road Cranleigh GU6 7BG on 2022-02-04

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

27/09/2127 September 2021 Notification of Elizabeth Antonia Marsh as a person with significant control on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MARSH / 29/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LOUISE MARSH / 29/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / STEPHANIE LOUISE MARSH / 29/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MARSH / 29/04/2020

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM HAINES WATTS THE OLD STEPPE HOUSE BRIGHTON ROAD GODALMING SURREY GU7 1NS UNITED KINGDOM

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM THE OLD STEPPE HOUSE BRIGHTON ROAD GODALMING SURREY GU7 1NS UNITED KINGDOM

View Document

21/04/2021 April 2020 COMPANY NAME CHANGED LIZZIE BAKES LIMITED CERTIFICATE ISSUED ON 21/04/20

View Document

10/02/2010 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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