Advanced company searchLink opens in new window

ABACUS LIMITED

Company number 04207663

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)
03 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
20 Aug 2024 TM01 Termination of appointment of Andrew George Valentine as a director on 16 August 2024
29 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with updates
11 Jan 2024 TM01 Termination of appointment of Philip John Hall as a director on 11 January 2024
11 Jan 2024 AP01 Appointment of Mr Jon Scott Glen as a director on 11 January 2024
19 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
29 Jun 2023 PSC05 Change of details for Pm Holdings Limited as a person with significant control on 26 June 2023
27 Jun 2023 CH04 Secretary's details changed for Royal London Management Services Limited on 26 June 2023
26 Jun 2023 AD04 Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY
13 May 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Apr 2023 AD03 Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL
11 Apr 2023 AD02 Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL
11 Apr 2023 AD01 Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 11 April 2023
06 Jan 2023 TM01 Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022
06 Jan 2023 AP01 Appointment of Andrew George Valentine as a director on 1 January 2023
12 Sep 2022 AAMD Amended accounts for a dormant company made up to 31 December 2021
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
28 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 16 July 2021
27 Jul 2022 AD04 Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL
27 Jul 2022 CH01 Director's details changed for Mr Philip John Hall on 27 July 2022
12 Jul 2022 PSC07 Cessation of Abacus Insurance Holdings Limited as a person with significant control on 20 December 2018
12 Aug 2021 AD04 Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/07/2022.
19 Jun 2021 SH08 Change of share class name or designation