A B M GROUPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/09/2313 September 2023 Previous accounting period extended from 2023-06-30 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-06 with updates

View Document

14/11/2214 November 2022 Notification of Wanstead Pharma Limited as a person with significant control on 2022-11-01

View Document

14/11/2214 November 2022 Termination of appointment of Zahra Sahirad as a secretary on 2022-11-01

View Document

14/11/2214 November 2022 Appointment of Mr Nural Alam Khan as a director on 2022-11-01

View Document

14/11/2214 November 2022 Termination of appointment of Ali Boloorsaz-Mashadi as a director on 2022-11-01

View Document

14/11/2214 November 2022 Cessation of Ali Mashadi Limited as a person with significant control on 2022-11-01

View Document

14/11/2214 November 2022 Appointment of Mr Dhirendra Chhabildas Somaiya as a director on 2022-11-01

View Document

14/11/2214 November 2022 Termination of appointment of Miraj Nanu Miah as a director on 2022-11-01

View Document

14/11/2214 November 2022 Appointment of Mr Miraj Nanu Miah as a director on 2022-11-01

View Document

14/11/2214 November 2022 Registered office address changed from 75-77 High Street Wanstead London E11 2RJ to 600 High Road Ilford IG3 8BS on 2022-11-14

View Document

07/11/227 November 2022 Registration of charge 025032600004, created on 2022-11-01

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

02/06/142 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 PREVSHO FROM 31/10/2013 TO 30/06/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/06/1324 June 2013 288C - FARHAD BOLOORSAZ-MASHADI

View Document

29/05/1329 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZAHRA SAHIRAD / 12/11/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ESMEIL BOLOORSAZ-MASHADI / 12/11/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ALI BOLOORSAZ-MASHADI / 12/11/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD BOLOORSAZ MASHADI / 12/11/2012

View Document

19/06/1219 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/11/1116 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

24/05/1124 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALI BOLOORSAZ-MASHADI / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAHRA SAHIRAD / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD BOLOORSAZ MASHADI / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ESMEIL BOLOORSAZ-MASHADI / 01/10/2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/05/0930 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 75-77 HIGH STREET WANSTEAD LONDON E11 2BA

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 09/05/05; NO CHANGE OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 09/05/04; NO CHANGE OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0215 May 2002 RETURN MADE UP TO 18/05/02; NO CHANGE OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 75-77 HIGH STREET WANSTEAD LONDON E11 2BA

View Document

17/05/0017 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 18/05/99; CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/07/9829 July 1998 VARYING SHARE RIGHTS AND NAMES 05/05/98

View Document

29/07/9829 July 1998 NC INC ALREADY ADJUSTED 05/05/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 £ NC 150000/151000 05/05/98

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACC. REF. DATE EXTENDED FROM 15/06/97 TO 30/06/97

View Document

18/04/9718 April 1997 £ NC 1000/150000 04/04/97

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/96

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/93

View Document

03/05/943 May 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 15/06

View Document

17/11/9317 November 1993 ACCOUNTING REF. DATE SHORT FROM 15/06 TO 30/06

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/92

View Document

21/06/9221 June 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/06

View Document

29/05/9029 May 1990 SECRETARY RESIGNED

View Document

18/05/9018 May 1990 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