Advanced company searchLink opens in new window

ABO ACCOUNTANTS LTD

Company number 13171938

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)
28 Feb 2024 AA Micro company accounts made up to 28 February 2023
21 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
04 Jan 2024 TM01 Termination of appointment of Yang Sun as a director on 1 January 2024
12 Sep 2023 PSC07 Cessation of Miaozhen Zhang as a person with significant control on 12 September 2023
12 Sep 2023 PSC01 Notification of Lixia Hao as a person with significant control on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from Ct Luminous House 300 South Row Milton Keynes MK9 2FR United Kingdom to Tc-Abo Luminous House 300 South Row Milton Keynes MK9 2FR on 12 September 2023
07 Sep 2023 AD01 Registered office address changed from Unit 1a Felix Business & Distribution Centre Birrell Street Stoke-on-Trent ST4 3NX United Kingdom to Ct Luminous House 300 South Row Milton Keynes MK9 2FR on 7 September 2023
07 Sep 2023 TM01 Termination of appointment of Miaozhen Zhang as a director on 7 September 2023
03 Jun 2023 AP01 Appointment of Lixia Hao as a director on 1 June 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
29 Oct 2022 AA Micro company accounts made up to 28 February 2022
13 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
13 Feb 2022 AD01 Registered office address changed from 320 Countess Way Brooklands Milton Keynes MK10 7HZ England to Unit 1a Felix Business & Distribution Centre Birrell Street Stoke-on-Trent ST4 3NX on 13 February 2022
13 Feb 2022 PSC07 Cessation of Qingying Li as a person with significant control on 1 February 2022
13 Feb 2022 TM01 Termination of appointment of Qingying Li as a director on 1 February 2022
05 Feb 2022 PSC01 Notification of Miaozhen Zhang as a person with significant control on 1 February 2022
29 Dec 2021 AP01 Appointment of Ms Miaozhen Zhang as a director on 29 December 2021
21 Nov 2021 PSC01 Notification of Qingying Li as a person with significant control on 20 November 2021
21 Nov 2021 PSC07 Cessation of Alisha Li as a person with significant control on 20 November 2021
11 Nov 2021 AP01 Appointment of Mrs Qingying Li as a director on 1 November 2021
15 Aug 2021 AP01 Appointment of Mr Yang Sun as a director on 15 August 2021
15 Aug 2021 TM01 Termination of appointment of Alisha Li as a director on 15 August 2021
21 Jul 2021 AD01 Registered office address changed from Abo Kemp House 160 City Road London EC1V 2NX to 320 Countess Way Brooklands Milton Keynes MK10 7HZ on 21 July 2021
20 Apr 2021 CH01 Director's details changed for Mrs Alisha Li on 4 April 2021
19 Apr 2021 AD01 Registered office address changed from 4 Emerald Close Wokingham RG41 3UJ England to Abo Kemp House 160 City Road London EC1V 2NX on 19 April 2021