Advanced company searchLink opens in new window

ABIS GROUP UK LIMITED

Company number 11078266

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 CS01 Confirmation statement made on 10 April 2024 with updates
15 Apr 2024 PSC07 Cessation of Md Ariful Islam as a person with significant control on 10 April 2024
15 Apr 2024 CH01 Director's details changed for Ms Rizabel Casauay on 10 April 2024
15 Apr 2024 TM01 Termination of appointment of Md Ariful Islam as a director on 10 April 2024
15 Apr 2024 PSC01 Notification of Rizabel Casauay as a person with significant control on 10 April 2024
15 Apr 2024 AP01 Appointment of Ms Rizabel Casauay as a director on 10 April 2024
12 Mar 2024 AA Micro company accounts made up to 30 November 2023
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
24 Aug 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT to 85 Great Portland Street London W1W 7LT on 24 August 2023
02 Aug 2023 TM02 Termination of appointment of Md Ariful Islam as a secretary on 1 July 2023
02 Aug 2023 CH01 Director's details changed for Mr Md Ariful Islam on 1 July 2023
25 Jul 2023 RP05 Registered office address changed to PO Box 4385, 11078266 - Companies House Default Address, Cardiff, CF14 8LH on 25 July 2023
20 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
25 Oct 2022 AA Micro company accounts made up to 30 November 2021
31 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
02 Nov 2020 CH03 Secretary's details changed for Mr Md Ariful Islam on 1 January 2019
17 Aug 2020 AA Micro company accounts made up to 30 November 2019
10 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
09 Aug 2019 AA Micro company accounts made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
01 Oct 2018 AD01 Registered office address changed from Unit 80 Woodside Business Park Birkenhead CH41 1EP England to 85 Great Portland Street London W1W 7LT on 1 October 2018
09 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08