Advanced company searchLink opens in new window

CABMATE LIMITED

Company number 11155973

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)
13 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
06 Apr 2023 AD01 Registered office address changed from Unit 55 Westbrook Trading Estate Trafford Park Manchester M17 1AY United Kingdom to Unit G1 Hallam Mill Hallam Street Stockport SK2 6PT on 6 April 2023
08 Feb 2023 AA Micro company accounts made up to 31 January 2022
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 TM01 Termination of appointment of Glyn Stuart Redgrave as a director on 21 December 2022
21 Dec 2022 AP01 Appointment of Mr Stuart John House as a director on 21 December 2022
15 Nov 2022 AD01 Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to Unit 55 Westbrook Trading Estate Trafford Park Manchester M17 1AY on 15 November 2022
07 Jul 2022 AA Micro company accounts made up to 31 January 2021
29 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 CS01 Confirmation statement made on 16 January 2021 with updates
07 Jun 2021 AA Micro company accounts made up to 31 January 2020
22 Sep 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-16
14 Sep 2020 CONNOT Change of name notice
08 May 2020 AA Total exemption full accounts made up to 31 January 2019
08 May 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
08 May 2020 RT01 Administrative restoration application
08 May 2020 CERTNM Company name changed cabmate\certificate issued on 08/05/20
03 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 TM01 Termination of appointment of Stuart John House as a director on 26 September 2019