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)
11 Oct 2017 AAMD Amended total exemption full accounts made up to 31 March 2017
15 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 31/08/2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 CH01 Director's details changed for William Tyas Beeley on 17 June 2016
22 Jul 2016 CH01 Director's details changed for William Tyas Beeley on 17 June 2016
22 Jul 2016 CH01 Director's details changed for William Tyas Beeley on 17 June 2016
22 Jul 2016 CH03 Secretary's details changed for Mrs Sophie Beeley on 17 June 2016
09 Jun 2016 AD01 Registered office address changed from , 2 Hollowgate, Thurstonland, Huddersfield, West Yorkshire, HD4 6XY to Bridge Mills Huddersfield Road Holmfirth HD9 3TW on 9 June 2016
04 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
15 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
15 Apr 2013 CH03 Secretary's details changed for Sophie Buckley-Caunce on 30 April 2012
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for William Tyas Beeley on 1 April 2010