Advanced company searchLink opens in new window

ABI DEVELOPMENTS 2 LTD

Company number 06464356

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)
12 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
07 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
26 Oct 2018 TM02 Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Apr 2015 AP03 Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015
06 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
07 Feb 2014 CH01 Director's details changed for Mr Rahim Alnur Dhanani on 16 January 2014
15 Nov 2013 AD01 Registered office address changed from Sardinia House, Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 15 November 2013