Advanced company searchLink opens in new window

CAB (NO. 1) LIMITED

Company number 03031120

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)
17 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
05 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
23 Jul 2021 AD02 Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP
22 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Sep 2020 AD01 Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 25 September 2020
03 Sep 2020 CH01 Director's details changed for Derek John Coleman on 3 September 2020
26 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
10 Mar 2020 CH03 Secretary's details changed for Louise Bean on 10 March 2020
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
02 May 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
09 Aug 2018 TM01 Termination of appointment of William Harry Iii as a director on 9 August 2018
09 Aug 2018 AP01 Appointment of Mr Warren Spencer Kay as a director on 9 August 2018
09 Aug 2018 AP01 Appointment of Derek John Coleman as a director on 9 August 2018
07 Aug 2018 AD02 Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England to 3 Grosvenor Gardens London SW1W 0BD
07 Aug 2018 PSC08 Notification of a person with significant control statement
25 Jul 2018 AD01 Registered office address changed from C/O Fisher Partners Acre House 11-15 William Road London NW1 3ER United Kingdom to 3 Grosvenor Gardens London SW1W 0BD on 25 July 2018
20 Jul 2018 O/C STAY Order of court to stay winding up