Advanced company searchLink opens in new window

CABBIETHEMOVIE LIMITED

Company number 11698847

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)
29 Nov 2023 AA Total exemption full accounts made up to 31 October 2023
18 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2023 DS01 Application to strike the company off the register
31 Oct 2023 AA01 Previous accounting period shortened from 30 November 2023 to 31 October 2023
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
17 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 Jan 2021 AD01 Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to Kemp House, 160 City Road City Road London EC1V 2NX on 25 January 2021
25 Jan 2021 TM02 Termination of appointment of Rapid Company Secretaries Limited as a secretary on 25 January 2021
20 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
01 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
13 Feb 2020 AD01 Registered office address changed from Flat 59 Wornington Road London W10 5QE England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 13 February 2020
13 Feb 2020 AP04 Appointment of Rapid Company Secretaries Limited as a secretary on 3 February 2020
13 Feb 2020 PSC04 Change of details for Ms Katrin Magrowitz as a person with significant control on 3 February 2020
03 Feb 2020 TM02 Termination of appointment of Rapid Company Secretaries Limited as a secretary on 3 February 2020
03 Feb 2020 AD01 Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Flat 59 Wornington Road London W10 5QE on 3 February 2020
16 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with no updates
16 Jan 2020 AP04 Appointment of Rapid Company Secretaries Limited as a secretary on 16 January 2020
16 Jan 2019 TM02 Termination of appointment of Rapid Company Secretaries Limited as a secretary on 16 January 2019
11 Jan 2019 PSC04 Change of details for Ms Katrin Magrowitz as a person with significant control on 27 November 2018
10 Jan 2019 CH01 Director's details changed for Ms Katrin Magrowitz on 27 November 2018
18 Dec 2018 AD01 Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to York Eco Business Centre Amy Johnson Way York YO30 4AG on 18 December 2018