Advanced company searchLink opens in new window

MARGARET DABBS LIMITED

Company number 08092526

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
28 Oct 2021 CH01 Director's details changed for Mr Ian Ashley Richardson on 22 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
11 Oct 2017 CH01 Director's details changed for Mr Ian Ashley Richardson on 11 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 CERTNM Company name changed pedal pulses middle east LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-29
12 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
08 Jan 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
19 Dec 2014 AP01 Appointment of Mr Ian Ashley Richardson as a director on 28 November 2014