ABK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Micro company accounts made up to 2024-04-30 |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
31/01/2531 January 2025 | Confirmation statement made on 2024-10-03 with updates |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | Confirmation statement made on 2023-10-03 with no updates |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
07/04/237 April 2023 | Cessation of Allan King as a person with significant control on 2023-03-22 |
07/04/237 April 2023 | Notification of Bradley King as a person with significant control on 2023-03-22 |
07/04/237 April 2023 | Termination of appointment of Allan Brian King as a director on 2023-03-22 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
30/12/2230 December 2022 | Confirmation statement made on 2022-10-03 with no updates |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
17/01/2217 January 2022 | Confirmation statement made on 2021-10-03 with no updates |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
27/11/1727 November 2017 | DIRECTOR APPOINTED MR BRADLEY KING |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
25/11/1525 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/01/1513 January 2015 | Annual return made up to 3 October 2014 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/01/1410 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049203680010 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
13/11/1313 November 2013 | APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW LTD |
13/11/1313 November 2013 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX |
13/11/1313 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
13/11/1313 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BRIAN KING / 01/05/2013 |
01/08/131 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049203680009 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/10/1223 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
20/07/1220 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
20/07/1220 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
25/01/1225 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
20/12/1120 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
20/12/1120 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
20/10/1120 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
18/11/1018 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
20/10/1020 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY KING |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/06/102 June 2010 | DIRECTOR APPOINTED MR BRADLEY KING |
27/10/0927 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/04/0922 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
22/04/0922 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/10/0827 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | PREVSHO FROM 31/10/2008 TO 30/04/2008 |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/01/0711 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/10/0623 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/10/0518 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/0525 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0412 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
03/10/033 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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