Advanced company searchLink opens in new window

ABARY LIMITED

Company number 07660867

Filter by category

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)
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
25 Apr 2022 AA Micro company accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
18 May 2018 AD01 Registered office address changed from Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 18 May 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
04 Jul 2017 PSC01 Notification of Carolyn Elizabeth Ching-a-Sue as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates
15 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 CH01 Director's details changed for Carolyn Elizabeth Ching-a-Sue on 1 January 2015
10 Jun 2015 AP01 Appointment of Ms Phyllis Eunice Mary Ching - a - Sue as a director on 1 May 2015
09 Jun 2015 AD01 Registered office address changed from 6 Woodhatch Spinney Coulsdon Surrey CR5 2SU to Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN on 9 June 2015
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100