ABFS LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/05/259 May 2025 Notification of Son Tuan Ly as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

30/04/2530 April 2025 Previous accounting period extended from 2024-07-31 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

08/05/248 May 2024 Amended total exemption full accounts made up to 2023-07-31

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

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

View Accounts

17/05/2317 May 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/02/2322 February 2023 Notification of Son Tuan Ly as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Cessation of Huong Thi Nguyen as a person with significant control on 2023-02-22

View Document

19/02/2319 February 2023 Cessation of Son Tuan Ly as a person with significant control on 2023-02-19

View Document

19/02/2319 February 2023 Notification of Huong Thi Nguyen as a person with significant control on 2023-02-19

View Document

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

View Accounts

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/2024 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

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

View Accounts

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

26/02/1826 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM C/O ULM 80-81 ST. MARTIN'S LANE LONDON WC2N 4AA

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

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

View Accounts

20/03/1620 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

22/07/1522 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SON TUAN LY / 01/08/2014

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/08/133 August 2013 APPOINTMENT TERMINATED, SECRETARY HUONG NGUYEN

View Document

03/08/133 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 38 GREAT WINDMILL STREET LONDON W1D 7LU UNITED KINGDOM

View Document

29/08/1229 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/10/116 October 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SON TUAN LY / 01/10/2009

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 1ST FLOOR DOUGLAS HOUSE 3 RICHMOND BUILDINGS LONDON W1D 3HE

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 16 SILVER CLOSE NEW CROSS LONDON SE14 6DF

View Document

29/08/0829 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 101 PERCY ROAD BEXLEYHEATH KENT DA6 8LN

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 23 MARNE AVENUE WELLING KENT DA16 2EY

View Document

26/07/0626 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: DOUGLAS HOUSE, 1ST FLOOR 3 RICHMOND BUILDINGS LONDON W1D 3HE

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: SECOND FLOOR, NATIONAL HOUSE 60-66 WARDOUR STREET LONDON W1F 0TA

View Document

19/09/0519 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 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