Advanced company searchLink opens in new window

ABBIS MEAT LTD

Company number 10948688

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 Apr 2024 AAMD Amended total exemption full accounts made up to 30 September 2021
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
31 Jul 2023 AA Unaudited abridged accounts made up to 30 September 2022
28 Nov 2022 PSC04 Change of details for Mr Abbas Yousif Hussein as a person with significant control on 26 November 2022
28 Nov 2022 PSC01 Notification of Jenia Hristova Jeleva as a person with significant control on 26 November 2022
23 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2022 AA Micro company accounts made up to 30 September 2021
04 Nov 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
19 Jul 2021 AD01 Registered office address changed from Hadson House Suite 2 Edgware Road London W2 1EG England to 1st Floor 182-184 Edgware Road London W2 2DS on 19 July 2021
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2020 AA Micro company accounts made up to 30 September 2019
30 Jun 2020 CS01 Confirmation statement made on 5 September 2019 with no updates
29 Jun 2019 MR01 Registration of charge 109486880002, created on 27 June 2019
25 Jun 2019 AD01 Registered office address changed from Unit C3 Fairoaks Airport Surrey, Chobham GU24 8HU England to Hadson House Suite 2 Edgware Road London W2 1EG on 25 June 2019
26 Apr 2019 MR01 Registration of charge 109486880001, created on 24 April 2019
15 Apr 2019 AA Micro company accounts made up to 30 September 2018
08 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
09 Nov 2017 CH01 Director's details changed for Mr Abbas Yousif Hussein on 1 November 2017