Advanced company searchLink opens in new window

ASSURANCE BUSINESS CONSULTANCY LIMITED

Company number 06957457

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)
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
11 Jun 2021 AD01 Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to 7 Flint Close Flint Close Langdon Hills Basildon Essex SS16 6UD on 11 June 2021
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
02 Mar 2020 AA Micro company accounts made up to 31 May 2019
24 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2019 AA Micro company accounts made up to 31 May 2018
11 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
21 Jun 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 May 2018
29 May 2018 AA Micro company accounts made up to 31 July 2017
09 Jan 2018 AA Micro company accounts made up to 31 July 2016
03 Jan 2018 TM02 Termination of appointment of Sarah Cheale as a secretary on 29 November 2017
12 Sep 2017 AD01 Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017
24 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
13 Jul 2016 AA Micro company accounts made up to 31 July 2015
13 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
08 Jul 2016 TM01 Termination of appointment of Sarah Cheale as a director on 10 July 2015
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off