- Company Overview for AB RETAIL MANAGEMENT LIMITED (12238435)
- Filing history for AB RETAIL MANAGEMENT LIMITED (12238435)
- People for AB RETAIL MANAGEMENT LIMITED (12238435)
- More for AB RETAIL MANAGEMENT LIMITED (12238435)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
13 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Oct 2021 | PSC05 | Change of details for Radha Investments Limited as a person with significant control on 19 October 2021 | |
19 Oct 2021 | PSC05 | Change of details for Palm Tree (London) Investments Limited as a person with significant control on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Mohammad Akhtar on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Bharat Mohanlal Popat on 19 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from Suite 2 Atlantic Business Centre 1 the Green Chingford London E4 7ES England to 7 Bell Yard London WC2A 2JR on 19 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
17 Nov 2020 | PSC05 | Change of details for Radha Investments Limited as a person with significant control on 1 October 2020 | |
17 Nov 2020 | PSC05 | Change of details for Palm Tree (London) Investments Limited as a person with significant control on 1 October 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr Bharat Mohanlal Popat on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr Mohammad Akhtar on 1 October 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 249 Chingford Mount Road Chingford London E4 8LP England to Suite 2 Atlantic Business Centre 1 the Green Chingford London E4 7ES on 17 November 2020 | |
02 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-02
|