Advanced company searchLink opens in new window

ABAC CENTER OF EXCELLENCE LIMITED

Company number 10996502

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)
26 Jan 2024 AD01 Registered office address changed from 7th Floor, 77 Marsh Wall 7th Floor, 77 Marsh Wall London E14 9SH England to 7th Floor 77 Marsh Wall London E14 9SH on 26 January 2024
26 Jan 2024 AD01 Registered office address changed from 7th Floor, South Quay Building 77 Marsh Wall London E14 9SH England to 7th Floor, 77 Marsh Wall 7th Floor, 77 Marsh Wall London E14 9SH on 26 January 2024
05 Jan 2024 AA Micro company accounts made up to 31 October 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 October 2022
08 Mar 2023 TM01 Termination of appointment of Tamseel Ahmed as a director on 8 March 2023
17 Oct 2022 AP03 Appointment of Mrs Kanwal Zafar as a secretary on 10 October 2022
17 Oct 2022 AP01 Appointment of Mr Tamseel Ahmed as a director on 10 October 2022
14 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
03 Jul 2022 AD01 Registered office address changed from 5 Harbour Exchange Square 2nd Floor London E14 9GE to 7th Floor, South Quay Building 77 Marsh Wall London E14 9SH on 3 July 2022
28 Jun 2022 AA Micro company accounts made up to 31 October 2021
13 Feb 2022 CH01 Director's details changed for Mr Zafar Anjum on 13 February 2022
10 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
09 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
04 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 4 October 2018
  • GBP 100
25 Oct 2018 PSC07 Cessation of Zafar Anjum as a person with significant control on 4 October 2018
25 Oct 2018 PSC02 Notification of Corporate Research and Investments Limited as a person with significant control on 4 October 2018
25 Oct 2018 AD01 Registered office address changed from 2nd Floor 5 Harbour Exchange Square London E14 9GE England to 5 Harbour Exchange Square 2nd Floor London E14 9GE on 25 October 2018
18 Oct 2018 MA Memorandum and Articles of Association