- Company Overview for THE ABBAS GROUP LTD (07002503)
- Filing history for THE ABBAS GROUP LTD (07002503)
- People for THE ABBAS GROUP LTD (07002503)
- Charges for THE ABBAS GROUP LTD (07002503)
- More for THE ABBAS GROUP LTD (07002503)
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) |
---|---|---|---|
13 Sep 2017 | AA | Micro company accounts made up to 21 December 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
07 Aug 2017 | MR04 | Satisfaction of charge 070025030001 in full | |
14 Jul 2017 | TM01 | Termination of appointment of Jules Carvalho as a director on 29 June 2017 | |
05 Jul 2017 | PSC02 | Notification of Flaretec Engineering Limited as a person with significant control on 21 December 2016 | |
05 Jul 2017 | PSC07 | Cessation of Hephaestus Holdings Limited as a person with significant control on 20 December 2016 | |
13 Feb 2017 | AP01 | Appointment of Mr Jules Carvalho as a director on 13 February 2017 | |
13 Feb 2017 | AD01 | Registered office address changed from 160 Great North Road Hatfield Hertfordshire AL9 5JW to 85 - 87 Saltergate Chesterfield Derbyshire S40 1JS on 13 February 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2017 to 21 December 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Louise Elizabeth Heminway as a director on 25 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Christopher Roger Heminway as a director on 25 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Scott Alexander Brewster as a director on 25 October 2016 | |
12 Oct 2016 | MISC | RP04 CS01 second filing CS01 27/08/2016 part 4 shareholder information | |
05 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | CS01 |
Confirmation statement made on 27 August 2016 with updates
|
|
23 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 May 2016
|
|
25 Jul 2016 | MR01 | Registration of charge 070025030001, created on 25 July 2016 | |
07 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 August 2015 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 29 March 2015
|
|
08 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 26 March 2015
|
|
08 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2015
|
|
08 Oct 2015 | SH03 | Purchase of own shares. | |
14 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|