Advanced company searchLink opens in new window

ABMAC ADVISORY LIMITED

Company number 10338377

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)
02 Jul 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
26 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
12 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
11 May 2023 AA Total exemption full accounts made up to 30 September 2022
02 May 2023 CERTNM Company name changed morningside property trading LTD\certificate issued on 02/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-01
09 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
07 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
03 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
28 Jul 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
06 Jul 2020 AA01 Current accounting period extended from 31 August 2020 to 30 September 2020
12 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
21 May 2019 PSC02 Notification of Morningside Property Investments Ltd as a person with significant control on 13 January 2017
21 May 2019 PSC07 Cessation of Scott Macdonald as a person with significant control on 13 January 2017
21 May 2019 PSC07 Cessation of Mauve Sophie Florence Macdonald as a person with significant control on 13 January 2017
28 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
20 Aug 2018 AD01 Registered office address changed from 1 Market Hill Calne SN11 0BT England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 20 August 2018
18 May 2018 AA Micro company accounts made up to 31 August 2017
02 Jan 2018 PSC04 Change of details for Mr Scott Macdonald as a person with significant control on 2 January 2018
02 Jan 2018 PSC04 Change of details for Mauve Sophie Florence Macdonald as a person with significant control on 2 January 2018
30 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
10 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
09 Jan 2017 CH01 Director's details changed for Mr Scott Macdonald on 1 January 2017