Advanced company searchLink opens in new window

CABOW LIMITED

Company number 08085022

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)
30 Jan 2024 AA Micro company accounts made up to 31 May 2023
18 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
08 Aug 2022 CH01 Director's details changed for Mrs Louise Anne Hopkins on 5 August 2022
08 Aug 2022 CH01 Director's details changed for Mr Timothy Edward Hopkins on 5 August 2022
04 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
16 Jul 2021 AD02 Register inspection address has been changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Herts WD6 4PJ England to The Kinetic Centre Theobald Street Elstree Borehamwood Herts WD6 4PJ
16 Jul 2021 AD02 Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Herts WD6 4PJ
15 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 May 2020
22 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
16 Jul 2020 PSC04 Change of details for Mr Timothy Edward Hopkins as a person with significant control on 31 May 2018
15 Jul 2020 PSC04 Change of details for Mrs Louise Anne Hopkins as a person with significant control on 31 May 2018
15 Jul 2020 PSC04 Change of details for Mr Timothy Edward Hopkins as a person with significant control on 31 May 2018
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
19 Nov 2019 AD03 Register(s) moved to registered inspection location Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG
11 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 03/07/2019
05 Nov 2019 PSC01 Notification of Timothy Edward Hopkins as a person with significant control on 31 May 2018
05 Nov 2019 PSC01 Notification of Louise Anne Hopkins as a person with significant control on 31 May 2018
05 Nov 2019 PSC07 Cessation of Sarah Victoria Collins as a person with significant control on 31 May 2018
24 Oct 2019 AD02 Register inspection address has been changed to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG
23 Oct 2019 PSC07 Cessation of Paul Trevor Allibone as a person with significant control on 31 May 2018
23 Oct 2019 AD01 Registered office address changed from 30 Anthorne Close Potters Bar, Herts England EN6 1RW to Unit 8 Kingley Park Station Road Kings Langley Herts WD4 8GW on 23 October 2019
23 Oct 2019 TM01 Termination of appointment of Paul Trevor Allibone as a director on 28 August 2019