THE ABBAS GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Cessation of Sigma Thermal Inc. as a person with significant control on 2025-02-18

View Document

13/05/2513 May 2025 Termination of appointment of Jason Beville as a director on 2025-02-18

View Document

13/05/2513 May 2025 Appointment of Mr Scott Brewster as a director on 2016-10-25

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

13/05/2513 May 2025 Notification of Scott Brewster as a person with significant control on 2021-04-22

View Document

12/05/2512 May 2025 Notification of Sigma Thermal Inc. as a person with significant control on 2025-02-18

View Document

12/05/2512 May 2025 Termination of appointment of Scott Alexander Brewster as a director on 2025-02-18

View Document

12/05/2512 May 2025 Cessation of Scott Brewster as a person with significant control on 2025-02-18

View Document

12/05/2512 May 2025 Appointment of Mr Jason Beville as a director on 2025-02-18

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

15/02/2215 February 2022 Registered office address changed from Office One Coldbath Square London EC1R 5HL England to 1 Coldbath Square Farringdon London EC1R 5HL on 2022-02-15

View Document

19/01/2219 January 2022 Certificate of change of name

View Document

18/01/2218 January 2022 Registered office address changed from 91-97 Saltergate Chesterfield S40 1LA England to Office One Coldbath Square London EC1R 5HL on 2022-01-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER BREWSTER / 11/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 DISS40 (DISS40(SOAD))

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 PREVSHO FROM 21/12/2017 TO 31/03/2017

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 85 - 87 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1JS ENGLAND

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 21/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070025030001

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR JULES CARVALHO

View Document

05/07/175 July 2017 CESSATION OF HEPHAESTUS HOLDINGS LIMITED AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLARETEC ENGINEERING LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 DIRECTOR APPOINTED MR JULES CARVALHO

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 160 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5JW

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2017 TO 21/12/2016

View Document

21/12/1621 December 2016 Annual accounts for year ending 21 Dec 2016

View Accounts

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE HEMINWAY

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEMINWAY

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR SCOTT ALEXANDER BREWSTER

View Document

12/10/1612 October 2016 RP04 CS01 SECOND FILING CS01 27/08/2016 PART 4 SHAREHOLDER INFORMATION

View Document

05/10/165 October 2016 COMPANY NAME CHANGED ITI INDUSTRIAL INVESTMENTS (UK) LIMITED CERTIFICATE ISSUED ON 05/10/16

View Document

23/09/1623 September 2016 30/05/16 STATEMENT OF CAPITAL GBP 128

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070025030001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 SECOND FILING WITH MUD 27/08/15 FOR FORM AR01

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/158 October 2015 29/03/15 STATEMENT OF CAPITAL GBP 98

View Document

08/10/158 October 2015 26/03/15 STATEMENT OF CAPITAL GBP 57

View Document

08/10/158 October 2015 30/04/15 STATEMENT OF CAPITAL GBP 168

View Document

14/09/1514 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MRS LOUISE ELIZABETH HEMINWAY

View Document

30/01/1530 January 2015 30/01/15 STATEMENT OF CAPITAL GBP 886

View Document

30/01/1530 January 2015 STATEMENT BY DIRECTORS

View Document

30/01/1530 January 2015 SOLVENCY STATEMENT DATED 31/01/14

View Document

30/01/1530 January 2015 CANCEL SHARE PREM A/C 31/01/2014

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 26/11/14 STATEMENT OF CAPITAL GBP 168

View Document

25/09/1425 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

07/09/137 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

18/09/1218 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM, 123 PALL MALL, LONDON, SW1Y 5EA, UNITED KINGDOM

View Document

12/12/1112 December 2011 CURRSHO FROM 27/02/2012 TO 31/12/2011

View Document

06/12/116 December 2011 SECOND FILING WITH MUD 27/08/10 FOR FORM AR01

View Document

19/10/1119 October 2011 01/04/11 STATEMENT OF CAPITAL GBP 1231

View Document

16/09/1116 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER HEMINWAY / 21/11/2010

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 27 February 2011

View Document

25/11/1025 November 2010 CURREXT FROM 31/08/2010 TO 27/02/2011

View Document

21/11/1021 November 2010 REGISTERED OFFICE CHANGED ON 21/11/2010 FROM, ELLERD HOUSE AMENBURY LANE, HARPENDEN, HERTFORDSHIRE, AL5 2EJ, UNITED KINGDOM

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HEMINWAY / 27/08/2010

View Document

06/10/106 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER HENINWAY / 24/09/2010

View Document

15/06/1015 June 2010 04/01/10 STATEMENT OF CAPITAL GBP 850

View Document

09/06/109 June 2010 31/12/09 STATEMENT OF CAPITAL GBP 750

View Document

09/06/109 June 2010 01/04/10 STATEMENT OF CAPITAL GBP 1310

View Document

27/08/0927 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company