- Company Overview for ABACUS SOFTWARE LIMITED (03387095)
- Filing history for ABACUS SOFTWARE LIMITED (03387095)
- People for ABACUS SOFTWARE LIMITED (03387095)
- Charges for ABACUS SOFTWARE LIMITED (03387095)
- More for ABACUS SOFTWARE LIMITED (03387095)
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) |
---|---|---|---|
18 Nov 2024 | CH01 | Director's details changed for Mr Michael David Moore on 6 November 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr Michael David Moore as a director on 6 November 2024 | |
10 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
10 Sep 2024 | TM01 | Termination of appointment of Jeffery Paul Neunsinger as a director on 9 September 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
10 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
03 Oct 2023 | PSC05 | Change of details for Urdgrup Limited as a person with significant control on 8 March 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
08 Mar 2023 | AD01 | Registered office address changed from Miles House Easthampstead Road Bracknell RG12 1NJ England to 5 Brayford Square London E1 0SG on 8 March 2023 | |
04 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
06 May 2022 | AD01 | Registered office address changed from C/O Corporation Service Company (Uk) Limited, 5 Churchill Place London E14 5HU England to Miles House Easthampstead Road Bracknell RG12 1NJ on 6 May 2022 | |
14 Mar 2022 | PSC05 | Change of details for Urdgrup Limited as a person with significant control on 2 March 2022 | |
14 Mar 2022 | AP01 | Appointment of Mr Jeffery Paul Neunsinger as a director on 2 March 2022 | |
14 Mar 2022 | AP01 | Appointment of Mr Scott Edward Roessler as a director on 2 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Jody Daniel George Willis as a director on 2 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Stephen Feigen as a director on 2 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Stephen Cave as a director on 2 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Martin Bernard Durham as a director on 2 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Ian Jeffery Eckert as a director on 2 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Francisco Amaro as a director on 2 March 2022 | |
14 Mar 2022 | TM02 | Termination of appointment of Nebiha Aman as a secretary on 2 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Alasdair Huw Bird as a director on 2 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place London E14 5HU on 14 March 2022 | |
14 Mar 2022 | PSC02 | Notification of Urdgrup Limited as a person with significant control on 2 March 2022 |