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)
10 Jun 2024 AA Accounts for a dormant company made up to 31 August 2023
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