Advanced company searchLink opens in new window

ABACUS FINANCE LIMITED

Company number 01070785

Filter by category

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)
27 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
29 Apr 2024 PSC05 Change of details for Abacus Finance Holdings Ltd as a person with significant control on 29 April 2024
29 Apr 2024 AD01 Registered office address changed from Orchards End Long Newton Nr Tetbury Tetbury Gloucestershire GL8 8RS to The Willows Tinkley Lane Nympsfield Stonehouse GL10 3UH on 29 April 2024
01 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
10 Nov 2023 AA01 Current accounting period shortened from 30 June 2024 to 31 December 2023
28 Sep 2023 AA Micro company accounts made up to 30 June 2023
21 Sep 2023 TM01 Termination of appointment of Barbara Anne Lewsey as a director on 19 May 2023
21 Sep 2023 TM02 Termination of appointment of Barbara Anne Lewsey as a secretary on 19 May 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
20 May 2022 AA Micro company accounts made up to 30 June 2021
01 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
19 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
09 Mar 2020 PSC02 Notification of Abacus Finance Holdings Ltd as a person with significant control on 30 May 2019
06 Feb 2020 PSC07 Cessation of Barbara Anne Lewsey as a person with significant control on 30 May 2019
06 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with updates
13 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2019 SH10 Particulars of variation of rights attached to shares
12 Jun 2019 SH08 Change of share class name or designation
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
30 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
06 Dec 2018 MR04 Satisfaction of charge 2 in full