Advanced company searchLink opens in new window

ABLE FISHER LIMITED

Company number 08270355

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)
09 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
22 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
04 Dec 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Nov 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
19 Jun 2019 AD01 Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 19 June 2019
21 Nov 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
09 Jan 2018 AA Total exemption small company accounts made up to 30 April 2017
14 Nov 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
14 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 30 April 2017
29 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Feb 2016 CERTNM Company name changed friedlander sachs LTD\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-03
  • RES15 ‐ Change company name resolution on 2016-02-03
20 Feb 2016 CONNOT Change of name notice
23 Dec 2015 AD01 Registered office address changed from C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH to Churchill House 120 Bunns Lane London NW7 2AS on 23 December 2015
22 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
21 Dec 2015 CH01 Director's details changed for Mr Vivek Mahan on 1 June 2015
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off