Advanced company searchLink opens in new window

ABAEV GRUPP LTD

Company number 12141617

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 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
22 Jan 2024 AA Micro company accounts made up to 31 August 2023
01 Aug 2023 CERTNM Company name changed abaev uni LTD\certificate issued on 01/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-31
11 May 2023 AA Micro company accounts made up to 31 August 2022
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
28 Nov 2022 CH01 Director's details changed for Rafkat Abaev on 28 November 2022
28 Nov 2022 PSC04 Change of details for Rafkat Abaev as a person with significant control on 28 November 2022
28 Nov 2022 AD01 Registered office address changed from Chaplin House Flat 10 All Saints Road London W3 8BP England to Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 28 November 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
15 Feb 2022 PSC07 Cessation of Zamira Abaev as a person with significant control on 14 February 2022
15 Feb 2022 CERTNM Company name changed abaev LTD\certificate issued on 15/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-15
15 Dec 2021 AA Micro company accounts made up to 31 August 2021
25 Oct 2021 PSC04 Change of details for Mrs Zamira Feizulaeva as a person with significant control on 25 October 2021
14 Sep 2021 PSC01 Notification of Zamira Feizulaeva as a person with significant control on 14 September 2021
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 100
14 Sep 2021 PSC04 Change of details for Rafkat Abaev as a person with significant control on 14 September 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
03 Jul 2021 AD01 Registered office address changed from Chaplin House All Saints Road Flat 10 London W3 8BP England to Chaplin House Flat 10 All Saints Road London W3 8BP on 3 July 2021
16 Oct 2020 AA Micro company accounts made up to 31 August 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
19 Mar 2020 AD01 Registered office address changed from Chaplin House All Saints Road Flat 10, Chaplin House London W3 8BP England to Chaplin House All Saints Road Flat 10 London W3 8BP on 19 March 2020
19 Mar 2020 AD01 Registered office address changed from Flat 2 466a Chiswick High Road London W4 5TT United Kingdom to Chaplin House All Saints Road Flat 10, Chaplin House London W3 8BP on 19 March 2020
06 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted