- Company Overview for ABHIRUP LTD (09887945)
- Filing history for ABHIRUP LTD (09887945)
- People for ABHIRUP LTD (09887945)
- More for ABHIRUP LTD (09887945)
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 |