Advanced company searchLink opens in new window

ABARIS INTERNATIONAL LTD

Company number 04743012

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)
15 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
13 Feb 2023 AD01 Registered office address changed from Unit 2 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH England to Unit 5 Herbert Brown House 50-52 Whiteley Street Milnsbridge Huddersfield West Yorkshire HD3 4LT on 13 February 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
14 Sep 2021 CC04 Statement of company's objects
05 Sep 2021 CH01 Director's details changed for Mr William Tyas Beeley on 26 April 2021
26 May 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Documents, a debentue, cross guarantees and indemnity, a deed of priority 26/04/2021
29 Apr 2021 PSC02 Notification of Whco14 Limited as a person with significant control on 26 April 2021
27 Apr 2021 PSC07 Cessation of William Beeley as a person with significant control on 26 April 2021
27 Apr 2021 PSC07 Cessation of Sophie Beeley as a person with significant control on 26 April 2021
27 Apr 2021 AP01 Appointment of Mr Andrew John Graham as a director on 26 April 2021
27 Apr 2021 AP01 Appointment of Mr Robin Neil Womersley as a director on 26 April 2021
27 Apr 2021 TM02 Termination of appointment of Sophie Beeley as a secretary on 26 April 2021
27 Apr 2021 MR01 Registration of charge 047430120001, created on 26 April 2021
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
30 Nov 2020 AD01 Registered office address changed from Bridge Mills Huddersfield Road Holmfirth HD9 3TW England to Unit 2 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH on 30 November 2020
02 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
08 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates