ABK ACCOUNTANCY LIMITED
Status | ACTIVE |
Company No. | 08456060 |
Category | Private Limited Company |
Incorporated | 21 Mar 2013 |
Age | 11 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
ABK ACCOUNTANCY LIMITED is an active private limited company with number 08456060. It was incorporated 11 years, 1 month, 6 days ago, on 21 March 2013. The company address is Stuart House - East Wing Stuart House - East Wing, Peterborough, PE1 5DD, Cambridgeshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oluwagbemiga Michael Komolafe
Termination date: 2022-06-21
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-21
Officer name: Mr Oluwagbemiga Michael Komolafe
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Change person director company with change date
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-13
Officer name: Mr Michael Komolafe
Documents
Change to a person with significant control
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Komolafe
Change date: 2020-08-13
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-24
Officer name: Joanne Duru
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Old address: Harlequin House 2 North Road 2 North Road South Ockendon RM15 6AZ
Change date: 2018-09-26
New address: Stuart House - East Wing St. Johns Street Peterborough Cambridgeshire PE1 5DD
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 19 Jul 2016
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Duru
Appointment date: 2015-04-06
Documents
Termination director company with name termination date
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James
Termination date: 2016-07-19
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
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
Appoint person director company with name date
Date: 08 Jul 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Michael Komolafe
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 25 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Termination director company with name termination date
Date: 18 Jul 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-31
Officer name: Oluwagbemiga Michael Komolafe
Documents
Appoint person director company with name date
Date: 18 Jul 2014
Action Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-03-21
Officer name: Mr David James
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Some Companies
13 WELLINGTON PARK,,BT9 6DJ
Number: | NF003474 |
Status: | ACTIVE |
Category: | Other company type |
223 AULDHOUSE ROAD,GLASGOW,G43 1DF
Number: | SC579376 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ALMONDHILL ROAD,KIRKLISTON,EH29 9BN
Number: | SC464109 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR AMP HOUSE,CROYDON,CR0 2LX
Number: | 07799751 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11668140 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1A,BIGGLESWADE,SG18 8AX
Number: | 09416848 |
Status: | ACTIVE |
Category: | Private Limited Company |