Advanced company searchLink opens in new window

ABI BILLINGHURST & ASSOCIATES

Company number 08875988

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)
18 Nov 2020 CH01 Director's details changed for Mr Wesley Elisha Etan on 18 November 2020
18 Nov 2020 CH01 Director's details changed for Dr Camille Warrington on 18 November 2020
02 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
12 Aug 2020 TM01 Termination of appointment of Norah O'brien as a director on 28 July 2020
12 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
20 Dec 2019 CH01 Director's details changed for Dr Camille Warrington on 19 December 2019
20 Dec 2019 CH01 Director's details changed for Abigail Susan Billinghurst on 19 December 2019
24 Sep 2019 CH01 Director's details changed for Dr Camille Warrington on 21 September 2019
21 Sep 2019 CH01 Director's details changed for Ms Norah O’Brien on 21 September 2019
21 Sep 2019 AP01 Appointment of Ms Kamini Maria Micheline Rambellas as a director on 2 August 2019
21 Sep 2019 AD01 Registered office address changed from 55 Corker Walk Andover Community Centre London N7 7RY England to Unit 2K, Leroy House Essex Road London N1 3QP on 21 September 2019
16 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jul 2019 CH01 Director's details changed for Mr Wesley Elisha Etan on 1 July 2019
12 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Nov 2018 AP01 Appointment of Ms Clare Victoria Walkeden as a director on 14 November 2018
20 Jun 2018 AP01 Appointment of Mr Wesley Etan as a director on 20 June 2018
12 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jun 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
05 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Oct 2016 AD01 Registered office address changed from 86 Oldfield Road Stoke Newington London N16 0RP to 55 Corker Walk Andover Community Centre London N7 7RY on 3 October 2016
15 Mar 2016 AR01 Annual return made up to 4 February 2016 no member list
10 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015