Advanced company searchLink opens in new window

ABATTIA GROUP LIMITED

Company number 03989092

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)
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
09 May 2023 AA Accounts for a dormant company made up to 31 August 2022
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
24 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
09 May 2022 AA Accounts for a small company made up to 31 August 2021
20 Jan 2022 AD01 Registered office address changed from Wcbs Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR England to Unit 1 Landmark House Wirrall Park Road Glastonbury BA6 9FR on 20 January 2022
05 Oct 2021 TM01 Termination of appointment of Emma Louise Goodwin as a director on 1 October 2021
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
17 Apr 2021 AA Accounts for a small company made up to 31 August 2020
22 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
29 Nov 2019 AA Accounts for a small company made up to 31 August 2019
10 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
21 Mar 2019 AA Accounts for a small company made up to 31 August 2018
15 May 2018 AA Accounts for a small company made up to 31 August 2017
11 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
28 Jun 2017 PSC02 Notification of West Country Business Systems (Holdings) Ltd as a person with significant control on 1 January 2017
28 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
07 Jun 2017 AA Accounts for a small company made up to 31 August 2016
03 Mar 2017 AP01 Appointment of Mrs Emma Louise Goodwin as a director on 1 March 2017
09 Nov 2016 AP03 Appointment of Mr William Brian James as a secretary on 20 October 2016
09 Nov 2016 TM01 Termination of appointment of Timothy Charles Berry as a director on 14 October 2016
09 Nov 2016 TM02 Termination of appointment of Timothy Charles Berry as a secretary on 14 October 2016
20 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,959.59
25 May 2016 AA Accounts for a small company made up to 31 August 2015
24 May 2016 AD01 Registered office address changed from Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR England to Wcbs Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR on 24 May 2016