Advanced company searchLink opens in new window

AB UK MANAGEMENT, LIMITED

Company number 07139088

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)
05 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
08 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
11 Feb 2022 AD01 Registered office address changed from 56 Blandford Street London W1U 7JE to 2 Broadstone Place Broadstone Place London W1U 7EJ on 11 February 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
08 Feb 2019 AD03 Register(s) moved to registered inspection location C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
08 Feb 2019 AD02 Register inspection address has been changed to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
31 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 AD01 Registered office address changed from C/O Skadden Arps Slate Meagher and Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS to 56 Blandford Street London W1U 7JE on 22 August 2018
21 May 2018 PSC01 Notification of Andre Tomas Balazs as a person with significant control on 6 April 2016
21 May 2018 PSC09 Withdrawal of a person with significant control statement on 21 May 2018
08 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
08 Feb 2018 CH01 Director's details changed for Mr Andre Tomas Balazs on 9 February 2017
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2017 AA Accounts for a small company made up to 31 December 2015
10 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates