Advanced company searchLink opens in new window

CABO CONCEPTS LIMITED

Company number 10335168

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)
12 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
05 Jun 2023 AD01 Registered office address changed from Kay Johnson Gee Ltd 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
18 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
02 Mar 2022 AD01 Registered office address changed from Els Legal 10-12 Ely Place London EC1N 6RY United Kingdom to Kay Johnson Gee Ltd 1 City Road East Manchester M15 4PN on 2 March 2022
17 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
06 Oct 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
17 Sep 2020 CH01 Director's details changed for Mrs Lauren Cohen on 23 August 2020
20 May 2020 AA Total exemption full accounts made up to 31 August 2019
12 May 2020 CH01 Director's details changed for Mrs Hayley Michaelson on 12 July 2019
12 May 2020 CH01 Director's details changed for Mrs Lauren Cohen on 12 July 2019
04 Sep 2019 PSC08 Notification of a person with significant control statement
02 Sep 2019 PSC07 Cessation of Alexander Samuel Lazarus as a person with significant control on 12 July 2019
28 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
28 Aug 2019 PSC07 Cessation of Marc Sivner as a person with significant control on 12 July 2019
28 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
08 Aug 2019 AP01 Appointment of Mrs Hayley Michaelson as a director on 12 July 2019
08 Aug 2019 AP01 Appointment of Mrs Lauren Cohen as a director on 12 July 2019
08 Aug 2019 AD01 Registered office address changed from Singleton House, 315 Bury Old Road Prestwich Manchester M25 1JA United Kingdom to Els Legal 10-12 Ely Place London EC1N 6RY on 8 August 2019
22 Jul 2019 CH01 Director's details changed for Mr Marc Michaelson on 12 July 2019
16 Jul 2019 AP01 Appointment of Mr Jonathan Stuart Cohen as a director on 12 July 2019
16 Jul 2019 TM01 Termination of appointment of Alexander Samuel Lazarus as a director on 12 July 2019
30 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018