Advanced company searchLink opens in new window

A B ASSOCIATES (GB) LIMITED

Company number 06626788

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)
15 Apr 2024 AA Micro company accounts made up to 31 August 2023
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 August 2022
16 Nov 2022 AD01 Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 November 2022
16 Nov 2022 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 16 November 2022
01 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
03 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
24 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
29 Jun 2020 PSC04 Change of details for Mrs Anya Alice Burn as a person with significant control on 6 April 2016
26 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
05 Feb 2020 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England to Delta Place 27 Bath Road Cheltenham GL53 7th on 5 February 2020
25 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
25 Jun 2019 CH01 Director's details changed for Anya Alice Burn on 25 June 2019
16 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Jun 2018 PSC04 Change of details for Mrs Anya Alice Burn as a person with significant control on 28 June 2018
29 Jun 2018 CH01 Director's details changed for Anya Alice Burn on 28 June 2018
22 Jun 2018 AD01 Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 22 June 2018
17 May 2018 AA Total exemption full accounts made up to 31 August 2017
29 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
29 Jun 2017 PSC01 Notification of Anya Alice Burn as a person with significant control on 6 April 2016
08 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Aug 2016 TM02 Termination of appointment of Simon Leonard Burn as a secretary on 2 August 2016