- Company Overview for ABBAS BARBERSHOP LTD (13100932)
- Filing history for ABBAS BARBERSHOP LTD (13100932)
- People for ABBAS BARBERSHOP LTD (13100932)
- More for ABBAS BARBERSHOP LTD (13100932)
| 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
|
|
| 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
Statement of capital on 2020-12-29
|