Advanced company searchLink opens in new window

ABSTRACT LIMITED

Company number 02303219

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)
06 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
13 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 30 June 2022
06 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 30 June 2020
08 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
07 Jan 2020 PSC04 Change of details for Mr Michael Leslie Hill as a person with significant control on 10 December 2019
07 Jan 2020 CH03 Secretary's details changed for Mrs Helen Sharon Hill on 10 December 2019
07 Jan 2020 CH01 Director's details changed for Mr Michael Leslie Hill on 10 December 2019
21 Oct 2019 AA Micro company accounts made up to 30 June 2019
16 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 June 2018
11 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
12 Feb 2018 AA Micro company accounts made up to 30 June 2017
12 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
12 Sep 2017 PSC04 Change of details for Mr Michael Leslie Hill as a person with significant control on 1 September 2016
11 Jan 2017 AA Micro company accounts made up to 30 June 2016
27 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
09 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 5
22 Sep 2015 CH01 Director's details changed for Mr Michael Leslie Hill on 31 August 2015
16 Sep 2015 AD01 Registered office address changed from 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW to Park House 37 Clarence Street Leicester LE1 3RW on 16 September 2015