- Company Overview for ABICEM.LTD (05901129)
- Filing history for ABICEM.LTD (05901129)
- People for ABICEM.LTD (05901129)
- More for ABICEM.LTD (05901129)
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 | CH01 | Director's details changed for Mrs Zohra Bencharef on 25 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Cherif Bencharef on 25 January 2017 | |
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
|
|
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
|
|
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
|
|
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 |