Advanced company searchLink opens in new window

ABRAM ASSOCIATES LIMITED

Company number 10309397

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)
05 Jun 2024 AD01 Registered office address changed from 9 Dell Farm Road Ruislip HA4 7TX England to 10 South Court, Theydon Bower Bower Hill Epping CM16 7AB on 5 June 2024
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
28 Aug 2023 AA Micro company accounts made up to 31 August 2022
28 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
22 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
18 Jun 2022 AA Micro company accounts made up to 31 August 2021
18 Jun 2022 AA Micro company accounts made up to 31 August 2020
18 Jun 2022 AA Micro company accounts made up to 31 August 2019
11 May 2022 DISS40 Compulsory strike-off action has been discontinued
10 May 2022 CS01 Confirmation statement made on 2 August 2021 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2022 CS01 Confirmation statement made on 2 August 2020 with no updates
06 Mar 2022 AP03 Appointment of Mr Valentine Molulu as a secretary on 22 February 2022
06 Mar 2022 AD01 Registered office address changed from Flat 23 Emerson House Butts Green Road Hornchurch RM11 2HF England to 9 Dell Farm Road Ruislip HA4 7TX on 6 March 2022
06 Mar 2022 TM02 Termination of appointment of Edith Ephosi Molulu as a secretary on 21 February 2022
23 Oct 2019 AA Micro company accounts made up to 31 August 2018
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
01 Oct 2019 AD01 Registered office address changed from 33 Melford Road Leytonstone London E11 4PR United Kingdom to Flat 23 Emerson House Butts Green Road Hornchurch RM11 2HF on 1 October 2019
01 Oct 2019 CH03 Secretary's details changed for Mrs Edith Ephosi Molulu on 31 August 2018
01 Oct 2019 PSC04 Change of details for Mr Valentine Molulu as a person with significant control on 9 August 2019
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 August 2017