ABLETHIRD (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 147 STAMFORD HILL LONDON N16 5LG

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1622 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 19/12/2015

View Document

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/05/1520 May 2015 DISS40 (DISS40(SOAD))

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCHREIBER / 19/12/2014

View Document

20/05/1520 May 2015 13/01/15 STATEMENT OF CAPITAL GBP 2

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 19/12/2014

View Document

20/05/1520 May 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 PREVEXT FROM 26/03/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 26 March 2013

View Document

20/01/1420 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 PREVSHO FROM 27/03/2013 TO 26/03/2013

View Document

26/03/1326 March 2013 Annual accounts for year ending 26 Mar 2013

View Accounts

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 27/03/12

View Document

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 PREVSHO FROM 28/03/2012 TO 27/03/2012

View Document

27/03/1227 March 2012 Annual accounts for year ending 27 Mar 2012

View Accounts

13/02/1213 February 2012 FULL ACCOUNTS MADE UP TO 28/03/11

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 PREVSHO FROM 29/03/2011 TO 28/03/2011

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 29/03/10

View Document

24/02/1124 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

24/12/1024 December 2010 PREVSHO FROM 30/03/2010 TO 29/03/2010

View Document

25/02/1025 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 30/03/09

View Document

09/11/099 November 2009 PREVSHO FROM 31/03/2009 TO 30/03/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM UNIT 3 OTTERSPOOL WAY WATFORD WD25 8HL

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/06/086 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 COMPANY NAME CHANGED ABLE THIRD (UK) LIMITED CERTIFICATE ISSUED ON 30/01/08

View Document

29/01/0829 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: HUNTER HOUSE, 109 SNAKES LANE WEST, WOODFORD GREEN ESSEX IG8 0DY

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 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