- Company Overview for ABAC CENTER OF EXCELLENCE LIMITED (10996502)
- Filing history for ABAC CENTER OF EXCELLENCE LIMITED (10996502)
- People for ABAC CENTER OF EXCELLENCE LIMITED (10996502)
- More for ABAC CENTER OF EXCELLENCE LIMITED (10996502)
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) |
---|---|---|---|
26 Jan 2024 | AD01 | Registered office address changed from 7th Floor, 77 Marsh Wall 7th Floor, 77 Marsh Wall London E14 9SH England to 7th Floor 77 Marsh Wall London E14 9SH on 26 January 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from 7th Floor, South Quay Building 77 Marsh Wall London E14 9SH England to 7th Floor, 77 Marsh Wall 7th Floor, 77 Marsh Wall London E14 9SH on 26 January 2024 | |
05 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
08 Mar 2023 | TM01 | Termination of appointment of Tamseel Ahmed as a director on 8 March 2023 | |
17 Oct 2022 | AP03 | Appointment of Mrs Kanwal Zafar as a secretary on 10 October 2022 | |
17 Oct 2022 | AP01 | Appointment of Mr Tamseel Ahmed as a director on 10 October 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
03 Jul 2022 | AD01 | Registered office address changed from 5 Harbour Exchange Square 2nd Floor London E14 9GE to 7th Floor, South Quay Building 77 Marsh Wall London E14 9SH on 3 July 2022 | |
28 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
13 Feb 2022 | CH01 | Director's details changed for Mr Zafar Anjum on 13 February 2022 | |
10 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
31 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
21 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
09 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
04 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 4 October 2018
|
|
25 Oct 2018 | PSC07 | Cessation of Zafar Anjum as a person with significant control on 4 October 2018 | |
25 Oct 2018 | PSC02 | Notification of Corporate Research and Investments Limited as a person with significant control on 4 October 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from 2nd Floor 5 Harbour Exchange Square London E14 9GE England to 5 Harbour Exchange Square 2nd Floor London E14 9GE on 25 October 2018 | |
18 Oct 2018 | MA | Memorandum and Articles of Association |