ABBEYIFA LIMITED

Register to unlock more data on OkredoRegister

ABBEYIFA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03740954

Incorporation date

25/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

591 London Road, Sutton, Surrey SM3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1999)
dot icon27/03/2026
Micro company accounts made up to 2025-03-31
dot icon19/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Notification of Tamiko Upeksha Abbeynayake as a person with significant control on 2023-10-23
dot icon19/10/2023
Change of details for Mr Aneil Abbeynayake as a person with significant control on 2023-10-19
dot icon26/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon09/11/2022
Compulsory strike-off action has been discontinued
dot icon08/11/2022
First Gazette notice for compulsory strike-off
dot icon08/11/2022
Confirmation statement made on 2022-08-18 with updates
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon18/06/2020
Director's details changed for Mr Aneil Abbeynayake on 2020-06-15
dot icon18/06/2020
Secretary's details changed for Aneil Abey-Nayake on 2020-06-15
dot icon18/06/2020
Termination of appointment of Tamiko Upeksha Abey Nayake as a director on 2020-06-15
dot icon23/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon22/04/2014
Registered office address changed from 591 London Road Sutton Surrey SM3 9AG England on 2014-04-22
dot icon22/04/2014
Registered office address changed from the Printworks 4a Blake Mews Richmond Surrey TW9 3GA England on 2014-04-22
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon19/04/2010
Director's details changed for Tamiko Upeksha Abey Nayake on 2010-03-25
dot icon19/04/2010
Director's details changed for Aneil Abbeynayake on 2010-03-25
dot icon19/04/2010
Registered office address changed from 452 Ewell Road Tolworth Surrey KT6 7EL on 2010-04-19
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 25/03/09; full list of members
dot icon14/04/2009
Amended accounts made up to 2008-03-31
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 25/03/08; no change of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/07/2007
Return made up to 25/03/07; no change of members
dot icon23/02/2007
Accounts for a small company made up to 2006-03-31
dot icon30/05/2006
Accounts for a small company made up to 2005-03-31
dot icon09/05/2006
Return made up to 25/03/06; full list of members
dot icon02/09/2005
Accounts for a small company made up to 2004-03-31
dot icon25/07/2005
Delivery ext'd 3 mth 31/03/05
dot icon18/05/2005
Return made up to 25/03/05; full list of members
dot icon17/06/2004
Return made up to 25/03/04; full list of members
dot icon17/06/2004
Director's particulars changed
dot icon18/05/2004
Delivery ext'd 3 mth 31/03/04
dot icon07/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2004
Registered office changed on 29/04/04 from: 45 fleming mead mitcham surrey CR4 3LY
dot icon13/12/2003
Delivery ext'd 3 mth 31/03/03
dot icon02/12/2003
Certificate of change of name
dot icon09/07/2003
Return made up to 25/03/03; full list of members
dot icon06/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon03/12/2002
New director appointed
dot icon23/07/2002
Return made up to 25/03/01; full list of members; amend
dot icon23/07/2002
Return made up to 25/03/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon28/06/2001
Return made up to 25/03/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon26/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon25/07/2000
Return made up to 25/03/00; full list of members
dot icon04/08/1999
Director resigned
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New secretary appointed
dot icon25/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
10.75K
-
0.00
-
-
2022
4
8.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abeynayake, Anil
Director
01/11/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYIFA LIMITED

ABBEYIFA LIMITED is an(a) Active company incorporated on 25/03/1999 with the registered office located at 591 London Road, Sutton, Surrey SM3 9AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYIFA LIMITED?

toggle

ABBEYIFA LIMITED is currently Active. It was registered on 25/03/1999 .

Where is ABBEYIFA LIMITED located?

toggle

ABBEYIFA LIMITED is registered at 591 London Road, Sutton, Surrey SM3 9AG.

What does ABBEYIFA LIMITED do?

toggle

ABBEYIFA LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ABBEYIFA LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-03-31.