Advanced company searchLink opens in new window

ABACUS MORTGAGE SHOP LIMITED

Company number 04244270

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)
09 Dec 2024 AA Micro company accounts made up to 31 March 2024
14 Aug 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
10 Sep 2022 AA Micro company accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Sep 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
11 Sep 2020 PSC04 Change of details for Mr Nicholas John Holmes as a person with significant control on 10 November 2019
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 MR04 Satisfaction of charge 2 in full
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
10 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 12
20 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 12
23 Jul 2014 CH01 Director's details changed for Nigel Mark Seymour on 3 September 2013