ABC MANAGEMENT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

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

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/01/2229 January 2022 Registered office address changed from 8 Charters Upper Oldfield Park Bath BA2 3LB England to 32 Garden Flat 32 Marlborough Buildings Bath BA1 2LY on 2022-01-29

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRUSH

View Document

05/03/215 March 2021 CESSATION OF KEVIN BRUSH AS A PSC

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELLIS-BRUSH

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 2 WOODSTOCK ROAD BROXBOURNE HERTFORDSHIRE EN10 7NZ ENGLAND

View Document

05/03/215 March 2021 DIRECTOR APPOINTED DR JANE ELLIS-BRUSH

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BRUSH / 01/08/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN BRUSH / 01/12/2018

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/03/1814 March 2018 CESSATION OF JANE ELLIS AS A PSC

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR JANE ELLIS

View Document

03/01/183 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 2 WOODSTOCK ROAD BROXBOURNE HERTFORDSHIRE EN10 7NZ ENGLAND

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JANE ELLIS / 21/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BRUSH / 21/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JANE ELLIS / 21/10/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 93 SMEATON COURT MARSHGATE DRIVE HERTFORD SG13 7AN

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/10/158 October 2015 DIRECTOR APPOINTED KEVIN BRUSH

View Document

08/10/158 October 2015 24/09/15 STATEMENT OF CAPITAL GBP 2

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 SMEATON COURT HERTFORD SG13 7AN

View Document

08/08/158 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR. JANE ELLIS / 31/07/2015

View Document

08/08/158 August 2015 REGISTERED OFFICE CHANGED ON 08/08/2015 FROM 1 QUEEN STREET ST. ALBANS AL3 4PJ UNITED KINGDOM

View Document

08/08/158 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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