ASSURED BUSINESS AND PROPERTY APPLIANCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/12/2111 December 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM SUITE S7 RAYS HOUSE NORTH CIRCULAR ROAD WILLESDEN LONDON NW10 7XP

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAHDIEHSADAT KAZEMINEJAD / 01/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

13/04/1713 April 2017 COMPANY NAME CHANGED ASSURED BUSINESS AND PROPERTY CONSULTANCY LTD. CERTIFICATE ISSUED ON 13/04/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAHDIEHSADAT KAZEMINEJAD / 01/08/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAHDIEH SADAT KAZEMINEJAD / 01/08/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MRS MAHDIEH KAZEMINEJAD

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL BANKI

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED ASSURED BUSINESS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 15/07/14

View Document

04/07/144 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BANKI / 01/07/2013

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DANIEL BANKI / 01/07/2013

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY DANIEL BANKI

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 34A WIGGENHALL ROAD WATFORD HERTFORDSHIRE WD18 0AL ENGLAND

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/126 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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