ABMAC ADVISORY LIMITED

Lynton House Lynton House, London, WC1H 9BQ, England
StatusACTIVE
Company No.10338377
CategoryPrivate Limited Company
Incorporated19 Aug 2016
Age7 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

ABMAC ADVISORY LIMITED is an active private limited company with number 10338377. It was incorporated 7 years, 9 months, 15 days ago, on 19 August 2016. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Certificate change of name company

Date: 02 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed morningside property trading LTD\certificate issued on 02/05/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jul 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 13 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-13

Psc name: Morningside Property Investments Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2019

Action Date: 13 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-13

Psc name: Scott Macdonald

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2019

Action Date: 13 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mauve Sophie Florence Macdonald

Cessation date: 2017-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-20

Old address: 1 Market Hill Calne SN11 0BT England

New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Macdonald

Change date: 2018-01-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mauve Sophie Florence Macdonald

Change date: 2018-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Resolution

Date: 10 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Scott Macdonald

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mauve Sophie Florence Macdonald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-09

New address: 1 Market Hill Calne SN11 0BT

Old address: 31a Niton Street London SW6 6NH England

Documents

View document PDF

Incorporation company

Date: 19 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARUN HOMES LTD

82-86 LONDON ROAD,READING,RG1 5AU

Number:09496720
Status:ACTIVE
Category:Private Limited Company

DYNAMIC ELECTRONIC SECURITY LTD

C/O PARKINS ACCOUNTANTS MOOR PARK HOUSE,ROTHERHAM,S66 2BL

Number:11189091
Status:ACTIVE
Category:Private Limited Company

ENERGY CERT SCOTLAND LTD

CLYDE OFFICES, 2ND FLOOR,GLASGOW,G2 1BP

Number:SC492972
Status:ACTIVE
Category:Private Limited Company

GMK CAD DRAWING SERVICES LIMITED

21 KIRKHILL TERRACE,BROXBURN,EH52 6JG

Number:SC543271
Status:ACTIVE
Category:Private Limited Company

MONEYMAKINGONLINE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11869981
Status:ACTIVE
Category:Private Limited Company

SHERWIN INSURANCE SERVICES LIMITED

3 BRAMBLE STREET,,DE1 1HU

Number:01434770
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