ADVANCED BUSINESS COMMUNICATIONS (EUROPE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

16/04/2516 April 2025 Registered office address changed from 409 Cumberland House 80 Scrubs Lane London NW10 6RF England to 89 Edgware Road London W2 2HX on 2025-04-16

View Document

25/12/2425 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 89 EDGWARE ROAD LONDON W2 2HX

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

21/09/1821 September 2018 COMPANY RESTORED ON 21/09/2018

View Document

11/09/1811 September 2018 STRUCK OFF AND DISSOLVED

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 SECOND FILING OF AP01 FOR WASSIM HAMADE

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

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

View Accounts

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WASSIM HAMADE / 07/05/2013

View Document

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

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR WASSIM HAMADE

View Document

04/04/134 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR MAZIN AL-JANABI

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/12/1225 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY MOHAMMED AL-JANABI

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/12/1010 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAZIN AL-JANABI / 01/10/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED AL-JANABI / 01/10/2009

View Document

03/12/093 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY WALID DAWOOD

View Document

11/08/0911 August 2009 SECRETARY APPOINTED MOHAMMED AL-JANABI

View Document

02/02/092 February 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 85 WESTBOURNE TERRACE, LONDON, W2 6QS

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

14/03/0614 March 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

25/10/0525 October 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/0519 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/05/0531 May 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/0521 April 2005 APPLICATION FOR STRIKING-OFF

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 21/23 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8ES

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 AMENDING 882 ISS 23/10/01

View Document

18/04/0318 April 2003 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 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