Advanced company searchLink opens in new window

ABISHA AND HARINI LIMITED

Company number 08428282

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)
04 Apr 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
10 Nov 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
16 Nov 2016 AD01 Registered office address changed from 7 Llangranog Road Llanishen Cardiff CF14 5BL to 6 the Spinney High Wycombe HP11 1QE on 16 November 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
12 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
06 May 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
06 Mar 2015 AD01 Registered office address changed from 168 City Road Cardiff South Glamorgan CF2 3JE to 7 Llangranog Road Llanishen Cardiff CF14 5BL on 6 March 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
20 Feb 2014 AP01 Appointment of Mrs Paranithari Thilainathan as a director