Advanced company searchLink opens in new window

ABRAXAS CATERING EQUIPMENT LIMITED

Company number 06371598

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 Jan 2025 AA Unaudited abridged accounts made up to 30 September 2024
21 Oct 2024 CS01 Confirmation statement made on 20 October 2024 with updates
19 Oct 2024 MA Memorandum and Articles of Association
19 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 30/09/2024
10 Oct 2024 PSC02 Notification of Perth House Ltd as a person with significant control on 30 September 2024
10 Oct 2024 PSC07 Cessation of Robert John Woodward as a person with significant control on 30 September 2024
25 Jan 2024 AA Unaudited abridged accounts made up to 30 September 2023
03 Jan 2024 AP01 Appointment of Mr Thomas Peter Wraight as a director on 22 December 2023
03 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
27 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 1,400
14 Aug 2023 SH08 Change of share class name or designation
10 May 2023 AA Unaudited abridged accounts made up to 30 September 2022
01 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with updates
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,300
13 Jul 2022 AA Unaudited abridged accounts made up to 30 September 2021
25 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
28 Apr 2021 AA Unaudited abridged accounts made up to 30 September 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
24 Aug 2020 AD01 Registered office address changed from Unit 2a Ricketts Close Firs Industrial Estate Kidderminster Worcestershire DY11 7QN to Unit 8, Building 329 Rushock Trading Estate Droitwich Road Droitwich WR9 0NR on 24 August 2020
09 Dec 2019 AA Unaudited abridged accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
22 Aug 2019 PSC04 Change of details for Mr Robert John Woodward as a person with significant control on 19 July 2019