Advanced company searchLink opens in new window

CABIN SUPPLIES LIMITED

Company number 12191359

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)
23 Jan 2024 AP01 Appointment of Mr Aamir Naseer as a director on 3 January 2024
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2024 PSC04 Change of details for Mr Abdur Rehman as a person with significant control on 30 April 2023
03 Jan 2024 CS01 Confirmation statement made on 12 May 2023 with updates
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
27 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
27 Jun 2021 AD01 Registered office address changed from 123 Travellers Way Hounslow TW4 7QB England to 152 Bedfont Lane Feltham TW14 9NJ on 27 June 2021
17 Dec 2020 RP04PSC01 Second filing for the notification of Abdur Rehman as a person with significant control
23 Nov 2020 RP04AP01 Second filing for the appointment of Mr Abdur Rehman as a director
14 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
14 May 2020 PSC01 Notification of Abdur Rehman as a person with significant control on 12 May 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 17/12/2020
14 May 2020 AP01 Appointment of Mr Abdur Rehman as a director on 12 May 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 23/11/2020.
14 May 2020 AD01 Registered office address changed from Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ United Kingdom to 123 Travellers Way Hounslow TW4 7QB on 14 May 2020
14 May 2020 TM01 Termination of appointment of Michael Duke as a director on 14 May 2020
14 May 2020 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ on 14 May 2020
12 May 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 12 May 2020
05 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-05
  • GBP 1