Advanced company searchLink opens in new window

ABBAS CABINS LIMITED

Company number 05552962

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)
29 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
27 Nov 2023 PSC07 Cessation of Edward John May as a person with significant control on 6 April 2023
27 Nov 2023 PSC02 Notification of Abbas Holdings Limited as a person with significant control on 6 April 2023
27 Nov 2023 PSC07 Cessation of Pauline Anne Hardwick as a person with significant control on 6 April 2023
31 Aug 2023 TM02 Termination of appointment of Pauline Anne Hardwick as a secretary on 31 August 2023
31 Aug 2023 TM01 Termination of appointment of Pauline Anne Hardwick as a director on 31 August 2023
23 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
06 Apr 2023 MR01 Registration of charge 055529620001, created on 6 April 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
22 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
01 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
29 Sep 2020 PSC07 Cessation of Richard George Kendall as a person with significant control on 7 April 2020
28 Sep 2020 PSC01 Notification of Richard George Kendall as a person with significant control on 6 April 2016
17 Jul 2020 PSC01 Notification of Edward John May as a person with significant control on 6 April 2020
17 Jul 2020 PSC07 Cessation of Richard George Kendall as a person with significant control on 6 April 2020
17 Jul 2020 TM01 Termination of appointment of Richard George Kendall as a director on 6 April 2020
02 Mar 2020 AD01 Registered office address changed from 1 Queens Road Corfe Mullen Wimborne Dorset BH21 3NE to 2 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE on 2 March 2020
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 111
21 Nov 2019 AP01 Appointment of Mr Edward John May as a director on 15 November 2019
08 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
02 Nov 2018 AA Total exemption full accounts made up to 30 September 2018