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)
30 Jun 2015 AD01 Registered office address changed from Queen Isabelle House Kingsclere Park, Kingsclere Newbury Berkshire RG20 4SW to 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD on 30 June 2015
29 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 54,000
23 Mar 2015 AA Full accounts made up to 30 June 2014
18 Mar 2015 AP03 Appointment of Ms Katherine Lilly Taylor-Jones as a secretary on 1 March 2015
23 Dec 2014 TM02 Termination of appointment of Richard William Hart as a secretary on 26 November 2014
16 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 54,000
04 Feb 2014 AA Group of companies' accounts made up to 30 June 2013
25 May 2013 MR01 Registration of charge 042076630006
23 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 April 2013
13 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05/2013.
13 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Nov 2012 AP01 Appointment of Mr Andrew Joseph Lynskey as a director
23 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mr Michael Jonathan Crofts on 31 October 2011
14 May 2012 TM01 Termination of appointment of Richard Graham as a director
01 Mar 2012 AP01 Appointment of Director Paul David O'mahony as a director
22 Nov 2011 AA Group of companies' accounts made up to 30 June 2011
10 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
03 Dec 2010 AA Group of companies' accounts made up to 30 June 2010