4AB LIMITED

Company Documents

DateDescription
11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 23 MONTGOMERY CRESCENT ROMFORD RM3 7UH ENGLAND

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIUS BESPALOVAS / 01/11/2017

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 80-83 LONG LANE LONDON EC1A 9ET ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 24 KETTERING ROAD ROMFORD RM3 8QH ENGLAND

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM UNIT 91 49 STATION ROAD HAROLD WOOD ESSEX RM3 0BS

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1510 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 SAIL ADDRESS CREATED

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA BESPALOVIENE

View Document

28/09/1528 September 2015

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR ANDRIUS BESPALOVAS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/11/143 November 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM, UNIT G1 49 STATION ROAD, HAROLD WOOD, ROMFORD, RM3 0BS

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDRIUS BESPALOVAS

View Document

15/10/1415 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM, 24 KETTERING ROAD, ROMFORD, ESSEX, RM3 8QH

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDRIUS BESPALOVAS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/04/146 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 COMPANY NAME CHANGED CARPETS EMPIRE LTD CERTIFICATE ISSUED ON 31/10/12

View Document

31/10/1231 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1212 October 2012 CHANGE OF NAME 03/10/2012

View Document

12/10/1212 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/126 June 2012 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