Advanced company searchLink opens in new window

ABH CONSULTANCY LIMITED

Company number 10527529

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 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2023 DS01 Application to strike the company off the register
24 Apr 2023 AA Micro company accounts made up to 23 December 2022
24 Apr 2023 AA01 Previous accounting period shortened from 31 December 2022 to 23 December 2022
01 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
04 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
16 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
14 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020
28 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
04 Dec 2018 PSC04 Change of details for Mrs Adriana Benarroch Hernansaez as a person with significant control on 4 December 2018
04 Dec 2018 PSC01 Notification of Cristina Martin Gasulla as a person with significant control on 8 November 2018
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 2
04 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2018 AD01 Registered office address changed from 5th Floor,Suite 1a, Watling House 33 Cannon Street London EC4M 5SB England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 14 August 2018
04 Jul 2018 AA Micro company accounts made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 9 February 2018 with updates
30 Oct 2017 AD01 Registered office address changed from 17th Floor 200 Aldersgate Street London EC1A 4HD England to 5th Floor,Suite 1a, Watling House 33 Cannon Street London EC4M 5SB on 30 October 2017
26 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates