Advanced company searchLink opens in new window

ABBS ALMANI ENGINEERING LIMITED

Company number 10291591

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)
28 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
15 Aug 2022 PSC04 Change of details for Abdul Ghani as a person with significant control on 13 August 2022
13 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 2
13 Aug 2022 PSC01 Notification of Nasir Rehman as a person with significant control on 28 July 2022
28 Jul 2022 AP01 Appointment of Nasir Rehman as a director on 1 July 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
26 May 2022 PSC04 Change of details for Abdul Ghani as a person with significant control on 26 May 2022
26 May 2022 CH01 Director's details changed for Abdul Ghani on 26 May 2022
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
13 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
07 May 2020 AD01 Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 7 May 2020
20 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with updates
25 Jul 2019 PSC04 Change of details for Abdul Ghani as a person with significant control on 20 July 2019
24 Jul 2019 CH01 Director's details changed for Abdul Ghani on 20 July 2019
24 Jul 2019 PSC07 Cessation of Abdul Ghani as a person with significant control on 20 July 2019
28 Dec 2018 AA Micro company accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates
04 May 2018 AA Micro company accounts made up to 31 July 2017
27 Feb 2018 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 27 February 2018