ABC ACCOUNTANCY BUSINESS COMPUTING LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

25/03/2325 March 2023 Application to strike the company off the register

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 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

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

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

View Accounts

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

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

10/02/1510 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

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

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1413 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

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

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/02/1314 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID STEIERT

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID STEIERT

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/04/127 April 2012 REGISTERED OFFICE CHANGED ON 07/04/2012 FROM 17-21 GEORGE STREET CROYDON GREATER LONDON CR0 1LA

View Document

07/04/127 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL HOPKINS

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/02/1218 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PATRICK STEIERT / 14/06/2011

View Document

18/02/1218 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID PATRICK STEIERT / 01/01/2011

View Document

10/03/1110 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

16/01/1116 January 2011 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE STEIERT

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM ENTERPRISE HOUSE 17-21 GEORGE STREET CROYDON SURREY CR0 1LA

View Document

26/02/1026 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK STEIERT / 01/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE MARJORY STEIERT / 01/01/2010

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM ENTERPRISE HOUSE 17-21 GEORGE STREET CROYDON SURREY CR0 1LA

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/06/0830 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM ENTERPRISE HOUSE 17-21 GEORGE STREET CROYDON SURREY CR0 1LA

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM ENTERPRISE HOUSE 17-21 GEORGE STREET CROYDON SURREY CR0 1LA

View Document

27/06/0827 June 2008 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: THE TIMBERTOP 10 TIMBERTOP ROAD BIGGIN HILL KENT TN16 3QR

View Document

18/03/9918 March 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

30/04/9830 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

20/06/9420 June 1994 EXEMPTION FROM APPOINTING AUDITORS 07/06/94

View Document

19/02/9419 February 1994 REGISTERED OFFICE CHANGED ON 19/02/94

View Document

19/02/9419 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/931 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/02/935 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 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