Advanced company searchLink opens in new window

THE ABBAS GROUP LTD

Company number 07002503

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
23 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 12/10/2016
23 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 May 2016
  • GBP 128
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
  • GBP 98
08 Oct 2015 SH06 Cancellation of shares. Statement of capital on 26 March 2015
  • GBP 57
08 Oct 2015 SH06 Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 168
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
  • GBP 168
  • ANNOTATION Clarification a second filed AR01 was registered on 07/03/2016