AB DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Micro company accounts made up to 2024-01-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-01-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Satisfaction of charge 106378050002 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 106378050001 in full

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-01-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

07/11/227 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

24/10/1924 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/03/1924 March 2019 PSC'S CHANGE OF PARTICULARS / MR YECHEZKEL SHRAGA STERN / 24/03/2019

View Document

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM 32 HADLEY COURT CAZENOVE ROAD LONDON N16 6JU UNITED KINGDOM

View Document

24/03/1924 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. YECHEZKEL SHRAGA STERN / 24/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106378050002

View Document

15/04/1715 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106378050001

View Document

24/02/1724 February 2017 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