Advanced company searchLink opens in new window

ABIS ONE LIMITED

Company number 04716009

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)
29 Mar 2017 RP04AR01 Second filing of the annual return made up to 28 March 2016
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return
Statement of capital on 2016-05-09
  • GBP 50

Statement of capital on 2017-03-29
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017.
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 March 2015
14 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50
  • ANNOTATION Clarification a Second filed AR01 is registered on 09/11/2015
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50
03 Apr 2014 CH01 Director's details changed for Giuseppe Abis on 3 April 2014
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Sep 2013 MR04 Satisfaction of charge 6 in full
03 Sep 2013 AD01 Registered office address changed from , 21-23 Columbia Road, Ensbury Park, Bournemouth, Dorset, BH10 4DZ on 3 September 2013
02 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jun 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
24 Jan 2011 SH03 Purchase of own shares.
18 Jan 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jan 2011 SH06 Cancellation of shares. Statement of capital on 18 January 2011
  • GBP 50
21 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6
17 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010