Advanced company searchLink opens in new window

ABISAM LIMITED

Company number 09165042

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 Nov 2023 AA Micro company accounts made up to 31 August 2023
12 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 August 2022
12 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
11 Dec 2021 AA Micro company accounts made up to 31 August 2021
11 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
22 Oct 2020 AA Micro company accounts made up to 31 August 2020
01 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 August 2019
27 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
21 Nov 2018 AA Unaudited abridged accounts made up to 31 August 2018
26 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
03 Jul 2018 PSC04 Change of details for Mr Ajay Kumar Selhi as a person with significant control on 1 July 2018
03 Jul 2018 CH01 Director's details changed for Mr Ajay Kumar Selhi on 1 July 2018
03 Jul 2018 AD01 Registered office address changed from Flat 8 61-63 Beavers Lane Hounslow TW4 6EP to 31 Vincent Road Hounslow TW4 7LH on 3 July 2018
20 Oct 2017 AA Unaudited abridged accounts made up to 31 August 2017
04 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
06 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
28 Sep 2015 AA Total exemption small company accounts made up to 31 August 2015
25 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 200
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 September 2015
  • GBP 200
20 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
06 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted