- 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) |
---|---|---|---|
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
|
|
30 Jan 2015 | CAP-SS | Solvency Statement dated 31/01/14 | |
30 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
01 Oct 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
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
|
|
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
|
|
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 |