ABRAHAM & DAVID CONTRACTS LTD

Company Documents

DateDescription
28/03/2528 March 2025 Change of details for Miss Olawunmi Akinajo as a person with significant control on 2025-03-14

View Document

27/03/2527 March 2025 Appointment of Mrs Olu Alebo as a director on 2025-03-14

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Director's details changed for Ms Olawumi Abiodun Akinajo on 2024-01-12

View Document

10/01/2410 January 2024 Director's details changed for Ms Ola Akinajo on 2024-01-01

View Document

09/01/249 January 2024 Registered office address changed from 23 Shelford Road Stoke-on-Trent ST6 5LA England to 3 Hopwood Place Hopwood Place Bucknall Staffordshire ST2 9HR on 2024-01-09

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-01-31

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Director's details changed for Ms Olawunmi Abiodun Akinajo on 2022-01-26

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

15/01/1915 January 2019 DISS40 (DISS40(SOAD))

View Document

13/01/1913 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

26/10/1826 October 2018 TERMINATE DIR APPOINTMENT

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR RAUL NEAMTIU

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/09/1729 September 2017 Registered office address changed from , 3 Hopwood Place, Stoke-on-Trent, ST2 9HR, England to 3 Hopwood Place Hopwood Place Bucknall Staffordshire ST2 9HR on 2017-09-29

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR RAUL NEAMTIU

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 3 HOPWOOD PLACE STOKE-ON-TRENT ST2 9HR ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM FLAT 30 BALTIC WHARF CLIFTON MARINE PARADE GRAVESEND KENT DA11 0DD ENGLAND

View Document

16/01/1716 January 2017 Registered office address changed from , Flat 30 Baltic Wharf Clifton Marine Parade, Gravesend, Kent, DA11 0DD, England to 3 Hopwood Place Hopwood Place Bucknall Staffordshire ST2 9HR on 2017-01-16

View Document

19/04/1619 April 2016 Registered office address changed from , 17 Beadnell Grove, Stoke-on-Trent, ST3 4QD, United Kingdom to 3 Hopwood Place Hopwood Place Bucknall Staffordshire ST2 9HR on 2016-04-19

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 17 BEADNELL GROVE STOKE-ON-TRENT ST3 4QD UNITED KINGDOM

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR OLA ABIODUN

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS OLA ABIODUN / 14/03/2016

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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