Advanced company searchLink opens in new window

THE ABBAS GROUP LTD

Company number 07002503

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)
14 Jun 2024 AA Micro company accounts made up to 30 September 2023
30 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
10 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
10 Jun 2022 AA Micro company accounts made up to 30 September 2021
12 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
15 Feb 2022 AD01 Registered office address changed from Office One Coldbath Square London EC1R 5HL England to 1 Coldbath Square Farringdon London EC1R 5HL on 15 February 2022
19 Jan 2022 CERTNM Company name changed flaretec LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-18
18 Jan 2022 AD01 Registered office address changed from 91-97 Saltergate Chesterfield S40 1LA England to Office One Coldbath Square London EC1R 5HL on 18 January 2022
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
29 Apr 2021 PSC07 Cessation of Flaretec Engineering Limited as a person with significant control on 22 April 2021
29 Apr 2021 PSC01 Notification of Scott Brewster as a person with significant control on 22 April 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
21 Feb 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
11 Jun 2019 CH01 Director's details changed for Mr Scott Alexander Brewster on 11 June 2019
26 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2019 AA Micro company accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 31 March 2017
24 Oct 2017 AA01 Previous accounting period shortened from 21 December 2017 to 31 March 2017
19 Oct 2017 AD01 Registered office address changed from 85 - 87 Saltergate Chesterfield Derbyshire S40 1JS England to 91-97 Saltergate Chesterfield S40 1LA on 19 October 2017