Advanced company searchLink opens in new window

CABBELLS LIMITED

Company number 10421645

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)
21 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
16 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
11 Oct 2023 CH01 Director's details changed for Ms Laura Jean Saunders on 23 September 2023
22 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
02 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with updates
26 Oct 2022 CH01 Director's details changed for Mrs Sarah Grace Simpson on 9 October 2022
08 Sep 2022 AA01 Previous accounting period shortened from 31 August 2022 to 30 June 2022
18 Jul 2022 AP01 Appointment of Ms Laura Jean Saunders as a director on 4 July 2022
18 Jul 2022 AP01 Appointment of Mr Michael James Sewell as a director on 4 July 2022
18 Jul 2022 PSC02 Notification of Century One Publishing Limited as a person with significant control on 4 July 2022
18 Jul 2022 AD01 Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to 1 Cambridge Technopark Newmarket Road Cambridge CB5 8PB on 18 July 2022
18 Jul 2022 PSC07 Cessation of Sarah Grace Simpson as a person with significant control on 4 July 2022
22 Jun 2022 MR04 Satisfaction of charge 104216450001 in full
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
22 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
23 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
19 Nov 2020 AD01 Registered office address changed from 44-46 44-46 Regent Street Rugby Warwickshire CV21 2PS United Kingdom to 44-46 Regent Street Rugby CV21 2PS on 19 November 2020
31 May 2020 AA Total exemption full accounts made up to 31 August 2019
24 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
14 Mar 2019 AD01 Registered office address changed from 4 Daventry Road Dunchurch Rugby CV22 6NS United Kingdom to 44-46 44-46 Regent Street Rugby Warwickshire CV21 2PS on 14 March 2019
23 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
31 May 2018 AA01 Previous accounting period shortened from 31 October 2017 to 31 August 2017