Advanced company searchLink opens in new window

CABINETPRO LIMITED

Company number 06088895

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)
15 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
14 Jun 2023 AA Unaudited abridged accounts made up to 28 February 2023
14 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
18 May 2022 AA Unaudited abridged accounts made up to 28 February 2022
21 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
02 Jul 2021 AA Unaudited abridged accounts made up to 28 February 2021
24 Mar 2021 AA Unaudited abridged accounts made up to 29 February 2020
16 Mar 2021 AP01 Appointment of Mr Derek Lupton as a director on 16 March 2021
16 Mar 2021 TM01 Termination of appointment of Xuemei Yuan as a director on 16 March 2021
22 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
21 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 28 February 2019
02 May 2019 AD01 Registered office address changed from Unit 5 Manor Farm Buildings Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ England to 201 Trajectus Way Keynsham Bristol BS31 2FY on 2 May 2019
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
01 Feb 2019 TM01 Termination of appointment of Philip Michael Francis as a director on 1 February 2019
01 Feb 2019 PSC07 Cessation of Philip Michael Francis as a person with significant control on 1 February 2019
01 Feb 2019 AP01 Appointment of Ms Xuemei Yuan as a director on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from Atomus House 18 Harvest Way Park Farm Estate Thornbury South Gloucestershire BS35 1AL England to Unit 5 Manor Farm Buildings Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ on 1 February 2019
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Jul 2017 AD01 Registered office address changed from Henleaze House Harbury Road Henleaze Bristol BS9 4PN United Kingdom to Atomus House 18 Harvest Way Park Farm Estate Thornbury South Gloucestershire BS35 1AL on 6 July 2017
16 Feb 2017 AA Total exemption small company accounts made up to 29 February 2016
16 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
10 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100