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)
19 May 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Giuseppe Abis on 1 March 2010
25 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
31 Jul 2009 288b Appointment terminated secretary anna floris abis
04 Jun 2009 363a Return made up to 28/03/09; full list of members
22 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
01 May 2008 363a Return made up to 28/03/08; full list of members
19 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
14 Apr 2007 363s Return made up to 28/03/07; full list of members
06 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
03 Apr 2006 363s Return made up to 28/03/06; full list of members
04 Mar 2006 403a Declaration of satisfaction of mortgage/charge
04 Mar 2006 403a Declaration of satisfaction of mortgage/charge
09 Feb 2006 395 Particulars of mortgage/charge
26 Jan 2006 395 Particulars of mortgage/charge
02 Dec 2005 395 Particulars of mortgage/charge
16 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
14 Apr 2005 363s Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 Oct 2004 AA Total exemption small company accounts made up to 31 March 2004
26 Apr 2004 287 Registered office changed on 26/04/04 from: 20 pear tree close, swanley, kent BR8 7US
02 Apr 2004 363s Return made up to 28/03/04; full list of members
23 Mar 2004 287 Registered office changed on 23/03/04 from: 114 aaron hill road, london, E6 6NJ
04 Feb 2004 395 Particulars of mortgage/charge
20 Jan 2004 395 Particulars of mortgage/charge
24 Oct 2003 288b Secretary resigned