Advanced company searchLink opens in new window

ABBAS BARBERSHOP LTD

Company number 13100932

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
16 Oct 2025 AD01 Registered office address changed from 154 Great North Road Eaton Socon St. Neots PE19 8GS England to 4 Westbourne Road London N7 8AU on 16 October 2025
14 Apr 2025 AA Micro company accounts made up to 31 October 2024
07 Mar 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
29 Nov 2024 AD01 Registered office address changed from , 22 High Street, St. Neots, PE19 1JA, England to 154 Great North Road Eaton Socon St. Neots PE19 8GS on 29 November 2024
30 Jul 2024 AA Micro company accounts made up to 31 October 2023
15 Feb 2024 CH01 Director's details changed for Mr Abbas Metinol on 15 February 2024
15 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
15 Feb 2024 PSC04 Change of details for Mr Abbas Metinol as a person with significant control on 15 February 2024
31 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
14 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
08 Feb 2022 AD01 Registered office address changed from , 31 Peverel Road Cambridge Peverel Road, Cambridge, CB5 8RN, England to 22 High Street St. Neots PE19 1JA on 8 February 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
03 Feb 2022 AD01 Registered office address changed from , 12 the Broadway, St Ives, Cambridgeshire, PE27 5BN, England to 22 High Street St. Neots PE19 1JA on 3 February 2022
11 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
01 Dec 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 October 2021
23 Nov 2021 CH01 Director's details changed for Mr Abbas Metinol on 23 November 2021
  • ANNOTATION Part Admin Removed The director's address on the CH01 was administratively removed from the public register on 22/01/2025 as the material was not properly delivered.
23 Nov 2021 PSC04 Change of details for Mr Abbas Metinol as a person with significant control on 23 November 2021
23 Jul 2021 PSC04 Change of details for Mr Abbas Metinol as a person with significant control on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Abbas Metinol on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from , 12 the Broadway, St Ives, Cambridgeshire, PE27 5BN, England to 22 High Street St. Neots PE19 1JA on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from , 7 Carlisle Terrace, St Ives, PE27 5PQ, England to 22 High Street St. Neots PE19 1JA on 22 July 2021
22 Jul 2021 PSC04 Change of details for Mr Abbas Metinol as a person with significant control on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from , 12 the Broadway, St. Ives, PE27 5BN, England to 22 High Street St. Neots PE19 1JA on 22 July 2021
29 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-29
  • GBP 100