Advanced company searchLink opens in new window

ABHIRUP LTD

Company number 09887945

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 2024 AA Total exemption full accounts made up to 30 November 2023
14 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
10 Jun 2020 PSC07 Cessation of Ramkumar Karmegam as a person with significant control on 10 June 2020
10 Jun 2020 PSC01 Notification of Nagaraj Panneer Selvam as a person with significant control on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of Ramkumar Karmegam as a director on 10 June 2020
09 Jun 2020 AP01 Appointment of Nagaraj Panneer Selvam as a director on 9 June 2020
19 May 2020 AD01 Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 15a Market Street Telford TF2 6EL on 19 May 2020
15 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
20 Sep 2019 AD01 Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019
11 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
26 Dec 2017 AD01 Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017
20 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
13 Dec 2017 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 5 December 2017
29 Mar 2017 AD01 Registered office address changed from 65 Compton Street Clerkenwell London EC1V 0BN United Kingdom to 65 Compton Street London EC1V 0BN on 29 March 2017
09 Mar 2017 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street Clerkenwell London EC1V 0BN on 9 March 2017
08 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016