Advanced company searchLink opens in new window

ABBEY COMMERCIAL SERVICES LIMITED

Company number 01729962

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)
01 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
20 Nov 2023 TM01 Termination of appointment of Rakesh Narain Bhargava as a director on 17 November 2023
20 Nov 2023 TM02 Termination of appointment of Rakesh Narain Bhargava as a secretary on 11 November 2023
20 Feb 2023 AA Micro company accounts made up to 30 June 2022
24 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
09 Jun 2021 AA Micro company accounts made up to 30 June 2020
22 Feb 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
17 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
12 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Mar 2015 AD01 Registered office address changed from 7-8 Ritz Parade Western Avenue Hanger Lane London W5 3RA to 7-8 Ritz Parade Western Avenue London W5 3RA on 24 March 2015
16 Feb 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
10 Oct 2014 AD01 Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue Hanger Lane London W5 3RA on 10 October 2014
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013