Date | Description |
2025-03-04 |
update statutory_documents FIRST GAZETTE |
2024-04-07 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2024-04-07 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2023-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/23, WITH UPDATES |
2023-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_last_madeup_date null => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-02 => 2024-12-31 |
2023-10-07 |
update statutory_documents DIRECTOR APPOINTED MR MARCEL GADZO |
2023-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES |
2023-10-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCEL GADZO |
2023-10-07 |
update statutory_documents CESSATION OF LIBBY MAE TAYLOR AS A PSC |
2023-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADNAN AHMED |
2023-09-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-07 |
delete address 37 BRADFORD ROAD CLECKHEATON ENGLAND BD19 3JN |
2023-09-07 |
insert address 2A KING STREET CLECKHEATON ENGLAND BD19 3JX |
2023-09-07 |
insert company_previous_name AB TECH CONSULANTS LTD |
2023-09-07 |
update name AB TECH CONSULANTS LTD => AB TECH CONSULTANTS LTD |
2023-09-07 |
update registered_address |
2023-09-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBBY MAE TAYLOR |
2023-09-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR LIBBY MAE TAYLOR / 01/04/2023 |
2023-09-01 |
update statutory_documents CESSATION OF ADNAN AHMED AS A PSC |
2023-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2023 FROM
37 BRADFORD ROAD
CLECKHEATON
BD19 3JN
ENGLAND |
2023-08-31 |
update statutory_documents COMPANY NAME CHANGED AB TECH CONSULANTS LTD
CERTIFICATE ISSUED ON 31/08/23 |
2023-08-07 |
update company_status Active - Proposal to Strike off => Active |
2023-07-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2023-07-07 |
delete address 69 WALKER AVENUE BRADFORD ENGLAND BD7 2PT |
2023-07-07 |
insert address 37 BRADFORD ROAD CLECKHEATON ENGLAND BD19 3JN |
2023-07-07 |
update registered_address |
2023-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2023 FROM
37 BRADFORD ROAD
CLECKHEATON
BD19 3JN
ENGLAND |
2023-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2023 FROM
69 WALKER AVENUE
BRADFORD
BD7 2PT
ENGLAND |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-05-23 |
update statutory_documents FIRST GAZETTE |
2022-11-03 |
update statutory_documents DIRECTOR APPOINTED MR ADNAN AHMED |
2022-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADNAN AHMED |
2022-11-03 |
update statutory_documents CESSATION OF ROBERTS NEGODA AS A PSC |
2022-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERTS NEGODA |
2022-09-07 |
delete address 33B HAREHILLS ROAD LEEDS UNITED KINGDOM LS8 5HR |
2022-09-07 |
insert address 69 WALKER AVENUE BRADFORD ENGLAND BD7 2PT |
2022-09-07 |
update registered_address |
2022-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2022 FROM
33B HAREHILLS ROAD
LEEDS
LS8 5HR
UNITED KINGDOM |
2022-03-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |