ABBA'S AUTOS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
2023-04-07 delete address 143 EASTFIELD ROAD PETERBOROUGH PE1 4AU
2023-04-07 insert address OXNEY ROAD INDUSTRIAL ESTATE OXNEY ROAD FENGATE PETERBOROUGH ENGLAND PE1 5YW
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-07 update registered_address
2023-03-25 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2023 FROM 143 EASTFIELD ROAD PETERBOROUGH PE1 4AU
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-05-20 delete general_emails in..@abbas-trucks.com
2022-05-20 insert sales_emails sa..@abbas-nairobi.co.ke
2022-05-20 insert sales_emails sa..@abbastrucks.co.ke
2022-05-20 delete email in..@abbas-trucks.com
2022-05-20 insert address P.O.Box 13856-00800 Mombasa road Nairobi, Kenya
2022-05-20 insert email sa..@abbas-nairobi.co.ke
2022-05-20 insert email sa..@abbastrucks.co.ke
2022-05-20 insert email tr..@abbasautos.com
2022-05-20 insert phone 00254 717 555222
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-01-18 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-17 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAJMAL KASSAM ISMAIL ABBA / 16/12/2020
2020-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NAJMAL KASSAM ISMAIL ABBA / 16/12/2020
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES
2020-06-11 delete index_pages_linkeddomain webmanagementconsultants.co.uk
2020-06-11 delete source_ip 176.32.230.17
2020-06-11 insert address A.I.L. P.O. Box 99872-80107, Muyaka Road, Behind Hotel Sapphire, Mombasa, Kenya
2020-06-11 insert index_pages_linkeddomain abbastrucks.co.ke
2020-06-11 insert index_pages_linkeddomain idea-studio.co.uk
2020-06-11 insert source_ip 116.203.39.224
2020-06-11 update website_status IndexPageFetchError => OK
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-19 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-08 update website_status FlippedRobots => IndexPageFetchError
2019-08-02 update website_status OK => FlippedRobots
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
2019-04-19 delete industry_tag truck location and Export
2019-04-19 update robots_txt_status www.abbasautos.com: 404 => 200
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-11 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2018-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HIRAL TRIVEDI / 13/11/2017
2018-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HIRAL TRIVEDI / 13/11/2017
2018-03-26 update statutory_documents CHANGE PERSON AS DIRECTOR
2018-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NAJMAL KASSAM ESMAL ABBA / 23/03/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-20 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2017-04-26 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-09 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-06-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2016-03-27 delete address P.O. Box 99872 - 80107 Makupa Causeway, Kibarani, Mombasa, Kenya
2016-03-27 delete alias Abba's Truck Sales Ltd
2016-03-27 delete phone +254 714 797348
2016-03-27 insert address A.I.L. P.O. Box 99872-80107, Muyaka Road, Behind Hotel Sapphire, Mombasa, Kenya
2016-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAJMAL KASSAM ESMAL ABBA / 01/08/2015
2015-08-07 update returns_last_madeup_date 2014-07-22 => 2015-07-21
2015-08-07 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-07-28 update statutory_documents 21/07/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-07 update returns_last_madeup_date 2014-07-21 => 2014-07-22
2015-02-04 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-07 update statutory_documents 22/07/14 FULL LIST
2014-08-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2014-08-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-07-28 update statutory_documents 21/07/14 FULL LIST
2014-02-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-15 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-09-06 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-09-06 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-08-01 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-08-01 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-08-01 update statutory_documents DIRECTOR APPOINTED MR NAJMAL KASSAM ESMAL ABBA
2013-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KASSAM ABHA
2013-07-31 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-30 update statutory_documents FIRST GAZETTE
2013-07-24 update statutory_documents 21/07/13 FULL LIST
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 insert sic_code 45190 - Sale of other motor vehicles
2013-06-21 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-21 update returns_next_due_date 2012-08-18 => 2013-08-18
2012-09-13 update statutory_documents DIRECTOR APPOINTED MR HIRAL TRIVEDI
2012-07-24 update statutory_documents 21/07/12 FULL LIST
2012-03-20 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents 21/07/11 FULL LIST
2011-03-17 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents 21/07/10 FULL LIST
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KASSAM ESMAIL ABHA / 21/07/2010
2009-08-08 update statutory_documents DIRECTOR APPOINTED KASSAM ESMAIL ABHA
2009-08-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NAJMAL ABBA
2009-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION