ABRAHAM AND ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 07891374 |
Category | Private Limited Company |
Incorporated | 23 Dec 2011 |
Age | 12 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ABRAHAM AND ASSOCIATES LIMITED is an active private limited company with number 07891374. It was incorporated 12 years, 5 months, 26 days ago, on 23 December 2011. The company address is Ebenezer House Ebenezer House, Southend-on-sea, SS1 1BH, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Termination secretary company with name termination date
Date: 09 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-31
Officer name: Ligy Antony
Documents
Cessation of a person with significant control
Date: 09 Feb 2021
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-01
Psc name: Ligy Antony
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
New address: Ebenezer House 41 Clarence Street Southend-on-Sea SS1 1BH
Change date: 2020-11-19
Old address: 6 Weston Chambers Weston Road Southend-on-Sea SS1 1AT England
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2019
Action Date: 28 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-29
New date: 2019-03-28
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2018
Action Date: 29 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-30
New date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mr Xavier Abraham
Documents
Change person secretary company with change date
Date: 10 Feb 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-01
Officer name: Ms Ligy Antony
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-30
Old address: 12 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AU
New address: 6 Weston Chambers Weston Road Southend-on-Sea SS1 1AT
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 15 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-05
Old address: 17 Woodstock Crescent Hockley SS5 4XG England
Documents
Capital allotment shares
Date: 04 Feb 2013
Action Date: 01 Jun 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-06-01
Documents
Appoint person secretary company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Ligy Antony
Documents
Termination secretary company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Xavier Abraham
Documents
Termination director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sibi Abraham
Documents
Appoint person director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Xavier Abraham
Documents
Appoint person secretary company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Xavier Abraham
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xavier Abraham
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sibi Abraham
Documents
Some Companies
CORPORATE HOUSE,BIRMINGHAM,B12 0DA
Number: | 03956547 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 00671634 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG HOUSE,WOTTON-UNDER-EDGE,GL12 7AD
Number: | 11081025 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O TAXASSIST ACCOUNTANTS,CARDIFF,CF14 4NR
Number: | 11046381 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.S FOREMAN CONSTRUCTION LIMITED
20 NEPTUNE WAY,SLOUGH,SL1 5UT
Number: | 11870813 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROCESS PLANT DESIGNS (INTERNATIONAL) LIMITED
24 CASTLE ROAD,WAKEFIELD,WF2 7LY
Number: | 06868553 |
Status: | ACTIVE |
Category: | Private Limited Company |