Advanced company searchLink opens in new window

ABJAD LIMITED

Company number 03215178

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2021 AD01 Registered office address changed from 33 Overbrook Evesham WR11 1DE England to Mulberry Hall Harrisons Lane Woodstock OX20 1SS on 22 July 2021
19 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
11 Nov 2018 AA Micro company accounts made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
11 Nov 2017 AA Micro company accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
15 Sep 2016 AA Micro company accounts made up to 31 March 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 March 2016
03 Sep 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-03
  • GBP 2,000
03 Sep 2016 CH01 Director's details changed for Justin Harvey Vargha Majzub on 1 September 2016
03 Sep 2016 CH03 Secretary's details changed for Haajar Gouverneur on 1 September 2016