ABK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-04-30

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-10-03 with updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-10-03 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

07/04/237 April 2023 Cessation of Allan King as a person with significant control on 2023-03-22

View Document

07/04/237 April 2023 Notification of Bradley King as a person with significant control on 2023-03-22

View Document

07/04/237 April 2023 Termination of appointment of Allan Brian King as a director on 2023-03-22

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-10-03 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR BRADLEY KING

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/11/1525 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 3 October 2014 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049203680010

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW LTD

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

13/11/1313 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BRIAN KING / 01/05/2013

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049203680009

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/10/1223 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/07/1220 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/07/1220 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/10/1120 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/11/1018 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRADLEY KING

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR BRADLEY KING

View Document

27/10/0927 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/10/0827 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 PREVSHO FROM 31/10/2008 TO 30/04/2008

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information