ABOVO MANAGEMENT LTD

05816026
SUITE 2 1ST FLOOR METROPOLITAN HOUSE, STATION ROAD CHEADLE HULME CHESHIRE SK8 7AZ

Documents

Documents
Date Category Description Pages
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 2 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 2 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2022 accounts Annual Accounts 2 Buy now
28 May 2021 accounts Annual Accounts 2 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 accounts Annual Accounts 2 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2018 accounts Annual Accounts 2 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Feb 2017 accounts Annual Accounts 6 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
25 Jan 2016 accounts Annual Accounts 4 Buy now
21 May 2015 annual-return Annual Return 3 Buy now
27 Feb 2015 accounts Annual Accounts 3 Buy now
20 May 2014 annual-return Annual Return 3 Buy now
19 Feb 2014 accounts Annual Accounts 3 Buy now
17 May 2013 annual-return Annual Return 3 Buy now
26 Feb 2013 accounts Annual Accounts 5 Buy now
18 May 2012 annual-return Annual Return 3 Buy now
17 Jan 2012 accounts Annual Accounts 5 Buy now
04 Jan 2012 officers Change of particulars for director (Zahid Azram) 2 Buy now
18 May 2011 annual-return Annual Return 3 Buy now
18 Mar 2011 officers Change of particulars for director (Zahid Azram) 2 Buy now
08 Feb 2011 accounts Annual Accounts 4 Buy now
25 Jun 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Change of particulars for director (Zahid Azram) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Zahid Azram) 2 Buy now
24 Feb 2010 accounts Annual Accounts 4 Buy now
24 Nov 2009 officers Change of particulars for director (Zahid Azram) 2 Buy now
27 Sep 2009 address Registered office changed on 27/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX 1 Buy now
03 Jun 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
30 Apr 2009 officers Director's change of particulars / zahid azram / 30/04/2009 1 Buy now
24 Apr 2009 officers Director's change of particulars / zahid azram / 24/04/2009 1 Buy now
24 Apr 2009 officers Appointment terminated secretary stuart broadbent 1 Buy now
24 Apr 2009 officers Director's change of particulars / zahid azram / 24/04/2009 1 Buy now
11 Mar 2009 accounts Annual Accounts 4 Buy now
03 Jun 2008 annual-return Return made up to 15/05/08; full list of members 3 Buy now
29 Feb 2008 accounts Annual Accounts 3 Buy now
26 Jun 2007 annual-return Return made up to 15/05/07; full list of members 2 Buy now
07 Jun 2006 resolution Resolution 1 Buy now
07 Jun 2006 officers New secretary appointed 1 Buy now
07 Jun 2006 officers New director appointed 1 Buy now
07 Jun 2006 capital Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 May 2006 officers Secretary resigned 1 Buy now
15 May 2006 officers Director resigned 1 Buy now
15 May 2006 incorporation Incorporation Company 9 Buy now