Advanced company searchLink opens in new window

ABBAS MEAT LTD

Company number 09785690

Filter by category

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)
06 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
27 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
07 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AD01 Registered office address changed from 69 Hampton Road London E4 8NP England to 1 Richmond Gardens London NW4 4RT on 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
20 May 2022 AA Micro company accounts made up to 30 September 2021
16 Nov 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 30 September 2020
07 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 30 September 2019
22 Nov 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
11 Jan 2019 AA Micro company accounts made up to 30 September 2018
19 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 30 September 2017
15 Nov 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
01 Mar 2017 AA Micro company accounts made up to 30 September 2016
01 Mar 2017 AD01 Registered office address changed from 41 Lawson Close Ilford Essex IG1 2NQ United Kingdom to 69 Hampton Road London E4 8NP on 1 March 2017
19 Dec 2016 TM01 Termination of appointment of Guesha Said as a director on 19 December 2016
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2016 CS01 Confirmation statement made on 20 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2016 AP01 Appointment of Guesha Said as a director on 20 June 2016
21 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-21
  • GBP 100