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)
11 May 2015 AP01 Appointment of Mrs Louise Elizabeth Heminway as a director on 1 April 2015
30 Jan 2015 SH20 Statement by Directors
30 Jan 2015 SH19 Statement of capital on 30 January 2015
  • GBP 886
30 Jan 2015 CAP-SS Solvency Statement dated 31/01/14
30 Jan 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cancel share prem a/c 31/01/2014
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 168
25 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 119
01 Oct 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 756
07 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
18 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
10 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
09 Mar 2012 AD01 Registered office address changed from , 123 Pall Mall, London, SW1Y 5EA, United Kingdom on 9 March 2012
12 Dec 2011 AA01 Current accounting period shortened from 27 February 2012 to 31 December 2011
06 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 August 2010
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,231
16 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
16 Sep 2011 CH01 Director's details changed for Mr Christopher Roger Heminway on 21 November 2010
08 Jun 2011 AA Total exemption small company accounts made up to 27 February 2011
25 Nov 2010 AA01 Current accounting period extended from 31 August 2010 to 27 February 2011
21 Nov 2010 AD01 Registered office address changed from , Ellerd House Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, United Kingdom on 21 November 2010
06 Oct 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/12/11
06 Oct 2010 CH01 Director's details changed for Mr Christopher Robert Heminway on 27 August 2010
28 Sep 2010 CH01 Director's details changed for Mr Christopher Roger Heninway on 24 September 2010