ABC MANAGEMENT LTD

82a James Carter Road 82a James Carter Road, Bury St. Edmunds, IP28 7DE, England
StatusACTIVE
Company No.07722230
CategoryPrivate Limited Company
Incorporated29 Jul 2011
Age12 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

ABC MANAGEMENT LTD is an active private limited company with number 07722230. It was incorporated 12 years, 9 months, 8 days ago, on 29 July 2011. The company address is 82a James Carter Road 82a James Carter Road, Bury St. Edmunds, IP28 7DE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2024

Action Date: 27 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-27

Made up date: 2023-04-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mccartan

Change date: 2023-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Old address: International House 61 Mosley Street Manchester M2 3HZ England

Change date: 2023-06-21

New address: 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2023

Action Date: 28 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-29

New date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 19 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jul 2019

Action Date: 30 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England

Change date: 2019-07-19

New address: International House 61 Mosley Street Manchester M2 3HZ

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Mr Andrew Mccartan

Documents

View document PDF

Legacy

Date: 30 Apr 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AD01 was removed from the register on 17/07/2019 because it was done without the authority of the company.

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-30

New date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Hamish Jose Mccartan

Change date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Resolution

Date: 26 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-23

Officer name: Mr Andrew Mccartan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Old address: , 24 Polsted Road, London, SE6 4YQ

New address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY

Change date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AAMD

Made up date: 2014-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Jun 2015

Action Date: 31 Jul 2013

Category: Accounts

Type: AAMD

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr Andrew Hamish Jose Mccartan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed polsted solutions LTD\certificate issued on 30/08/11

Documents

View document PDF

Incorporation company

Date: 29 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DODHIA CAPITAL LIMITED

6 BOWLING LEYS,MILTON KEYNES,MK10 9BD

Number:08099980
Status:ACTIVE
Category:Private Limited Company

HB BUILDERS LTD

12 EAST CLOSE,BARNET,EN4 0AU

Number:10847648
Status:ACTIVE
Category:Private Limited Company

M C PROPERTY MANAGEMENT LTD

17A CHIVALRY ROAD,LONDON,SW11 1HT

Number:11906291
Status:ACTIVE
Category:Private Limited Company

MEDWORTH INVESTMENTS LIMITED

1A NEEDLERS END LANE,COVENTRY,CV7 7AF

Number:02206928
Status:ACTIVE
Category:Private Limited Company

R W CHRISTOPHER CRANE HIRE LIMITED

127 VILLAGE FARM ROAD, VILLAGE FARM INDUSTRIAL ESTATE,BRIDGEND,CF33 6BL

Number:02829179
Status:ACTIVE
Category:Private Limited Company

SCREEN PARTNERS LIMITED

11 AMWELL STREET,LONDON,EC1R 1UL

Number:02405477
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source