- Company Overview for ABACUS LIMITED (04207663)
- Filing history for ABACUS LIMITED (04207663)
- People for ABACUS LIMITED (04207663)
- Charges for ABACUS LIMITED (04207663)
- Registers for ABACUS LIMITED (04207663)
- More for ABACUS LIMITED (04207663)
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
|
|
19 Jun 2021 | SH08 | Change of share class name or designation |