AABALREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/02/236 February 2023 Certificate of change of name

View Document

05/02/235 February 2023 Change of details for Miss Magdalena Jarzybska as a person with significant control on 2023-02-01

View Document

04/02/234 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

04/02/234 February 2023 Termination of appointment of Gordon Graeme Robbie as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Miss Magdalena Jarzynska as a director on 2023-02-01

View Document

03/02/233 February 2023 Registered office address changed from 42 Dudhope Crescent Road Dundee DD1 5RR Scotland to 20 Union Street Dundee DD1 4BH on 2023-02-03

View Document

03/02/233 February 2023 Cessation of Gordon Graeme Robbie as a person with significant control on 2023-02-01

View Document

03/02/233 February 2023 Notification of Christian Peachey as a person with significant control on 2023-02-01

View Document

03/02/233 February 2023 Notification of Magdalena Jarzybska as a person with significant control on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Mr Christian Peachey as a director on 2023-02-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/07/2110 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/03/2131 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON GRAEME ROBBIE

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARIE MCKENZIE

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARC MCKENZIE

View Document

14/07/2014 July 2020 CESSATION OF JAMES BROWN CRAIG AS A PSC

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 12 CHEVALIERS PEND DUNDEE SCOTLAND DD4 9RH

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR GORDON GRAEME ROBBIE

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCKENZIE / 08/04/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR BELINDA BOYD

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE MCKENZIE / 08/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCKENSIE / 12/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MCKENZIE / 12/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROWN CRAIG / 08/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

08/04/098 April 2009 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