Advanced company searchLink opens in new window

ABICEM.LTD

Company number 05901129

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)
25 Jan 2017 AD01 Registered office address changed from 4 Corrigan Court Granville Gardens Ealing London W5 3PA to 64D Queen Street London W2 3AH on 25 January 2017
19 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
14 Jul 2016 AP01 Appointment of Mrs Zohra Bencharef as a director on 14 July 2016
01 Dec 2015 AA Total exemption full accounts made up to 31 August 2015
10 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
09 Feb 2015 CH03 Secretary's details changed for Zohra Bencharef on 9 February 2015
09 Feb 2015 CH01 Director's details changed for Mr Cherif Bencharef on 9 February 2015
09 Feb 2015 AD01 Registered office address changed from 12 Convent Gardens Ealing London W5 4UT to 4 Corrigan Court Granville Gardens Ealing London W5 3PA on 9 February 2015
12 Jan 2015 AA Total exemption full accounts made up to 31 August 2014
11 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
02 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
05 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
04 Mar 2013 CH03 Secretary's details changed for Zohra Bencharef on 4 March 2013
19 Feb 2013 AD01 Registered office address changed from 12 Convent Gardens London W5 4UT United Kingdom on 19 February 2013
19 Feb 2013 CH01 Director's details changed for Mr Cherif Bencharef on 19 February 2013
19 Feb 2013 AD01 Registered office address changed from 10 Hambledon Court the Grove Ealing London W5 3SW on 19 February 2013
18 Feb 2013 AP04 Appointment of Ascot Drummond Secretarial Ltd as a secretary
18 Jan 2013 AA Total exemption full accounts made up to 31 August 2012
01 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
12 Sep 2011 AD03 Register(s) moved to registered inspection location
12 Sep 2011 AD02 Register inspection address has been changed
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Oct 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders