Advanced company searchLink opens in new window

CABINET INVESTMENTS LIMITED

Company number 05169817

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
30 Sep 2024 AA01 Previous accounting period shortened from 4 January 2024 to 31 December 2023
06 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with updates
08 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
27 May 2023 AA Total exemption full accounts made up to 4 January 2023
13 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
01 Jul 2022 AA Total exemption full accounts made up to 4 January 2022
12 Jun 2022 CH01 Director's details changed for Mr Stuart Alexander Vitty on 12 June 2022
12 Jun 2022 PSC04 Change of details for Mr Stuart Alexander Vitty as a person with significant control on 12 June 2022
10 May 2022 MR01 Registration of charge 051698170007, created on 29 April 2022
12 Oct 2021 MR04 Satisfaction of charge 5 in full
12 Oct 2021 MR04 Satisfaction of charge 6 in full
02 Sep 2021 AA Total exemption full accounts made up to 4 January 2021
08 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
21 Oct 2020 AA Total exemption full accounts made up to 4 January 2020
07 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
20 May 2020 TM02 Termination of appointment of Shaun Edward Mellor as a secretary on 20 May 2020
20 May 2020 TM01 Termination of appointment of Shaun Edward Mellor as a director on 20 May 2020
26 Sep 2019 AA Total exemption full accounts made up to 4 January 2019
15 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
11 Jan 2019 CH01 Director's details changed for Mr Stuart Alexander Vitty on 11 January 2019
11 Jan 2019 CH03 Secretary's details changed for Shaun Edward Mellor on 11 January 2019
11 Jan 2019 CH01 Director's details changed for Shaun Edward Mellor on 11 January 2019
11 Jan 2019 PSC04 Change of details for Mr Stuart Alexander Vitty as a person with significant control on 11 January 2019
11 Jan 2019 AD01 Registered office address changed from Westbrook House Wreakes Lane Dronfield Sheffield S18 1LY to The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE on 11 January 2019