- Company Overview for CAB MANAGEMENT SYSTEM LTD (07146482)
- Filing history for CAB MANAGEMENT SYSTEM LTD (07146482)
- People for CAB MANAGEMENT SYSTEM LTD (07146482)
- More for CAB MANAGEMENT SYSTEM LTD (07146482)
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) |
---|---|---|---|
06 Apr 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
26 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from Uxbridge House, 460-466 Uxbridge Road Hayes UB4 0SD England to Uxbridge House 460-466 Uxbridge Road Hayes UB4 0SD on 14 November 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from Allied Sanif House Level 2 412 Greenford Road Greenford Middlesex UB6 9AH to Uxbridge House, 460-466 Uxbridge Road Hayes UB4 0SD on 14 November 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | CH01 | Director's details changed for Mr Muhammad Atif on 1 April 2013 | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
28 Jun 2012 | AD01 | Registered office address changed from 4 Fleming Mead Mitcham Surrey CR4 3LU United Kingdom on 28 June 2012 | |
28 Jun 2012 | AA01 | Previous accounting period extended from 28 February 2012 to 31 March 2012 | |
29 Feb 2012 | AAMD | Amended accounts made up to 28 February 2011 | |
03 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
22 Sep 2011 | TM01 | Termination of appointment of Manish Patel as a director | |
21 Sep 2011 | TM01 | Termination of appointment of Manish Patel as a director |