Advanced company searchLink opens in new window

CABITAX LIMITED

Company number 04572812

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Nov 2019 TM02 Termination of appointment of James Lloyd Hart as a secretary on 5 November 2019
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200
06 Nov 2015 CH01 Director's details changed for Mr Adam Daniel Elliott on 14 May 2015
06 Nov 2015 CH03 Secretary's details changed for James Lloyd Hart on 1 December 2014
05 Feb 2015 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to St Vincent House 99a Station Road Chingford London E4 7BU on 5 February 2015
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
10 Sep 2014 AP01 Appointment of Mr Adam Elliott as a director on 4 September 2014