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)
19 Jun 2021 MA Memorandum and Articles of Association
19 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 May 2021 AA Full accounts made up to 31 December 2020
06 Apr 2021 TM01 Termination of appointment of John Trevor Perks as a director on 31 March 2021
16 Mar 2021 AP01 Appointment of Mr Philip John Hall as a director on 2 March 2021
07 Jan 2021 TM01 Termination of appointment of David Stephen Vallery as a director on 31 December 2020
05 Jan 2021 PSC05 Change of details for Pm Holdings Limited as a person with significant control on 1 January 2021
04 Jan 2021 AD03 Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS
18 Dec 2020 AD01 Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL on 18 December 2020
18 Dec 2020 AD02 Register inspection address has been changed from C/O Police Mutual Assurance Society Limited Alexandra House Queen Street Lichfield Staffordshire WS13 6QS England to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS
01 Oct 2020 AP04 Appointment of Royal London Management Services Limited as a secretary on 1 October 2020
01 Oct 2020 AP01 Appointment of Mr Martin Pierce Lewis as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020
09 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
14 May 2020 AA Full accounts made up to 31 December 2019
31 Mar 2020 TM01 Termination of appointment of David Anthony Loughenbury as a director on 31 March 2020
09 Mar 2020 AP01 Appointment of Mr David Stephen Vallery as a director on 25 February 2020
28 Nov 2019 AD01 Registered office address changed from 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD England to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS on 28 November 2019
14 Oct 2019 TM01 Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019
16 Jul 2019 CS01 03/07/19 Statement of Capital gbp 54000
15 Jul 2019 AP01 Appointment of Mr John Trevor Perks as a director on 18 June 2019
11 Apr 2019 AA Full accounts made up to 31 December 2018
14 Jan 2019 PSC02 Notification of Pm Holdings Limited as a person with significant control on 20 December 2018
14 Jan 2019 PSC07 Cessation of Abacus Insurance Holdings Ltd as a person with significant control on 20 December 2018
07 Jan 2019 TM01 Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018