Advanced company searchLink opens in new window

ABBA PLUMBING SERVICES LIMITED

Company number 04105278

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Aug 2023 AA Micro company accounts made up to 30 November 2022
31 May 2023 CS01 Confirmation statement made on 10 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
31 Jan 2022 AA Micro company accounts made up to 30 November 2020
18 Jan 2022 AD01 Registered office address changed from C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ England to 33 Buckley Road London NW6 7LY on 18 January 2022
14 Jan 2022 CS01 Confirmation statement made on 10 November 2021 with no updates
12 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
12 Jan 2021 AP03 Appointment of Mr Brandon Lewis Grafstein as a secretary on 1 January 2020
12 Jan 2021 TM02 Termination of appointment of Denise Grafstein as a secretary on 1 January 2020
24 Nov 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
21 Aug 2019 AA Micro company accounts made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
13 Apr 2018 AD01 Registered office address changed from Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN England to C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ on 13 April 2018
17 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Jun 2017 AD01 Registered office address changed from 189 Piccadilly London W1J 9ES to Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN on 8 June 2017
14 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2017 CS01 Confirmation statement made on 10 November 2016 with updates
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2