Advanced company searchLink opens in new window

ABZ CONSULTANCY LTD

Company number 08930244

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)
06 Jun 2024 AD01 Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 4 Shenton Gardens Stoney Lane Winchester Hampshire SO22 6GP on 6 June 2024
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2023 PSC04 Change of details for Mr Terry Carl Matley as a person with significant control on 12 January 2023
12 Jan 2023 AD01 Registered office address changed from 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 12 January 2023
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2022 AA Micro company accounts made up to 30 March 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
27 Feb 2020 CH01 Director's details changed for Mr Terry Carl Matley on 27 February 2020
27 Feb 2020 CH01 Director's details changed for Mrs Pippa Matley on 27 February 2020
27 Feb 2020 PSC04 Change of details for Mrs Pippa Matley as a person with significant control on 27 February 2020
27 Feb 2020 PSC04 Change of details for Mr Terry Carl Matley as a person with significant control on 27 February 2020
27 Feb 2020 AD01 Registered office address changed from 11 Harestock Road Winchester SO22 6NS England to 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 27 February 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2019 PSC04 Change of details for Mr Terry Carl Matley as a person with significant control on 12 December 2019
12 Dec 2019 PSC04 Change of details for Mrs Pippa Matley as a person with significant control on 12 December 2019
12 Dec 2019 CH01 Director's details changed for Mr Terry Carl Matley on 12 December 2019
12 Dec 2019 CH01 Director's details changed for Mrs Pippa Matley on 12 December 2019
12 Dec 2019 AD01 Registered office address changed from South Building Upper Building Wootton St Lawrence Basingstoke Hampshire RG23 8PE England to 11 Harestock Road Winchester SO22 6NS on 12 December 2019