ABC BOOKKEEPING & ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

ABC BOOKKEEPING & ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06833474

Incorporation date

02/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6, 80a Ashfield Street, London E1 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2009)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-01-12 with updates
dot icon29/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon12/01/2023
Termination of appointment of Syed Sadikur Rashid as a director on 2022-06-15
dot icon12/01/2023
Cessation of Syed Sadikur Rashid as a person with significant control on 2022-06-15
dot icon12/01/2023
Notification of Ashraf Pervez as a person with significant control on 2022-06-15
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/11/2022
Appointment of Mr Ashraf Pervez as a director on 2022-11-01
dot icon12/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon17/05/2022
Notification of Syed Sadikur Rashid as a person with significant control on 2022-05-17
dot icon17/05/2022
Cessation of Khalada Akter as a person with significant control on 2022-05-17
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/10/2021
Termination of appointment of Khalada Akter as a director on 2021-10-25
dot icon25/10/2021
Appointment of Mr Syed Sadikur Rashid as a director on 2021-10-25
dot icon17/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon12/04/2021
Registered office address changed from 34a Leyton Park Road London E10 5RJ England to Unit 6, 80a Ashfield Street London E1 2BJ on 2021-04-12
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/02/2021
Registered office address changed from Unit 6 80a Ashfield Street London E1 2BJ England to 34a Leyton Park Road London E10 5RJ on 2021-02-06
dot icon05/02/2021
Registered office address changed from 16-18 Whitechapel Road London E1 1EW England to Unit 6 80a Ashfield Street London E1 2BJ on 2021-02-05
dot icon28/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/07/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-06-15
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon28/06/2017
Cessation of Khalada Akter as a person with significant control on 2017-06-15
dot icon28/06/2017
Notification of Khalada Akter as a person with significant control on 2017-06-15
dot icon28/06/2017
Change of details for Mr Mohammed Akbar Hossain as a person with significant control on 2017-06-28
dot icon28/06/2017
Termination of appointment of Mohammed Akbar Hossain as a director on 2017-06-15
dot icon28/06/2017
Appointment of Mrs Khalada Akter as a director on 2017-06-20
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/08/2016
Termination of appointment of Khalada Akter as a director on 2016-07-01
dot icon01/08/2016
Appointment of Mr Mohammed Akbar Hossain as a director on 2016-07-01
dot icon01/08/2016
Registered office address changed from 54 Eclipse Road London E13 8LX to 16-18 Whitechapel Road London E1 1EW on 2016-08-01
dot icon15/06/2016
Compulsory strike-off action has been discontinued
dot icon14/06/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon14/06/2016
Director's details changed for Mrs Khalada Akter on 2016-03-01
dot icon31/05/2016
First Gazette notice for compulsory strike-off
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Registered office address changed from 16-18 Whitechapel Road London E1 1EW to 54 Eclipse Road London E13 8LX on 2014-11-03
dot icon23/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/05/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon15/03/2013
Termination of appointment of Belal Hossain as a director
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon27/02/2012
Registered office address changed from 119-121 Whitechapel Road London E1 1DT United Kingdom on 2012-02-27
dot icon24/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/12/2011
Registered office address changed from 273a Whitechapel Road 3Rd Floor London E1 1BY United Kingdom on 2011-12-24
dot icon07/05/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon07/05/2011
Registered office address changed from 7 Gordon Street London London E13 0EL United Kingdom on 2011-05-07
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon02/09/2009
Director appointed mrs khalada akter
dot icon02/09/2009
Appointment terminated director ashraf pervez
dot icon02/09/2009
Ad 02/03/09\gbp si 1@1=1\gbp ic 2/3\
dot icon02/03/2009
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
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.56K
-
0.00
-
-
2022
3
9.01K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hossain, Mohammed Akbar
Director
01/07/2016 - 15/06/2017
24
Hossain, Belal
Director
02/03/2009 - 31/03/2012
4
Akter, Khalada
Director
20/06/2017 - 25/10/2021
3
Akter, Khalada
Director
02/09/2009 - 01/07/2016
3
Pervez, Ashraf
Director
01/11/2022 - Present
39

Persons with Significant Control

6
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 ABC BOOKKEEPING & ACCOUNTANCY LIMITED

ABC BOOKKEEPING & ACCOUNTANCY LIMITED is an(a) Active company incorporated on 02/03/2009 with the registered office located at Unit 6, 80a Ashfield Street, London E1 2BJ. 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 ABC BOOKKEEPING & ACCOUNTANCY LIMITED?

toggle

ABC BOOKKEEPING & ACCOUNTANCY LIMITED is currently Active. It was registered on 02/03/2009 .

Where is ABC BOOKKEEPING & ACCOUNTANCY LIMITED located?

toggle

ABC BOOKKEEPING & ACCOUNTANCY LIMITED is registered at Unit 6, 80a Ashfield Street, London E1 2BJ.

What does ABC BOOKKEEPING & ACCOUNTANCY LIMITED do?

toggle

ABC BOOKKEEPING & ACCOUNTANCY LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for ABC BOOKKEEPING & ACCOUNTANCY LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.