- Company Overview for CABINETPRO LIMITED (06088895)
- Filing history for CABINETPRO LIMITED (06088895)
- People for CABINETPRO LIMITED (06088895)
- More for CABINETPRO LIMITED (06088895)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with updates | |
04 Feb 2025 | PSC04 | Change of details for Mrs Xuemei Yuan as a person with significant control on 4 February 2025 | |
04 Feb 2025 | PSC04 | Change of details for Mr Derek Lupton as a person with significant control on 4 February 2025 | |
02 Sep 2024 | AA | Micro company accounts made up to 29 February 2024 | |
25 Jun 2024 | PSC01 | Notification of Xuemei Yuan as a person with significant control on 1 February 2019 | |
15 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
14 Jun 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
18 May 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
02 Jul 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
24 Mar 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
16 Mar 2021 | AP01 | Appointment of Mr Derek Lupton as a director on 16 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Xuemei Yuan as a director on 16 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
21 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
16 Jan 2020 | AA | Micro company accounts made up to 28 February 2019 | |
02 May 2019 | AD01 | Registered office address changed from Unit 5 Manor Farm Buildings Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ England to 201 Trajectus Way Keynsham Bristol BS31 2FY on 2 May 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
01 Feb 2019 | TM01 | Termination of appointment of Philip Michael Francis as a director on 1 February 2019 | |
01 Feb 2019 | PSC07 | Cessation of Philip Michael Francis as a person with significant control on 1 February 2019 | |
01 Feb 2019 | AP01 | Appointment of Ms Xuemei Yuan as a director on 1 February 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from Atomus House 18 Harvest Way Park Farm Estate Thornbury South Gloucestershire BS35 1AL England to Unit 5 Manor Farm Buildings Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ on 1 February 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates |