- Company Overview for APP ABACUS LIMITED (04533225)
- Filing history for APP ABACUS LIMITED (04533225)
- People for APP ABACUS LIMITED (04533225)
- More for APP ABACUS LIMITED (04533225)
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) |
---|---|---|---|
02 Apr 2019 | PSC01 | Notification of Graham Philip Bravo as a person with significant control on 2 April 2019 | |
25 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Oct 2017 | PSC07 | Cessation of Pauline Anne Bravo as a person with significant control on 1 October 2017 | |
09 Oct 2017 | PSC07 | Cessation of Graham Philip Bravo as a person with significant control on 1 October 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
07 Sep 2017 | TM02 | Termination of appointment of Pauline Anne Bravo as a secretary on 7 September 2017 | |
07 Sep 2017 | AP03 | Appointment of Mrs Sally Michaela Shiers as a secretary on 7 September 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from 27 Tudor Manor Gardens Watford WD25 9TQ to 44 Norbury Avenue Watford WD24 4PJ on 7 September 2017 | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
|
|
22 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 May 2015 | TM01 | Termination of appointment of Graham Philip Bravo as a director on 11 May 2015 | |
02 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Sep 2014 | CERTNM |
Company name changed idealplatforms LIMITED\certificate issued on 02/09/14
|
|
02 Sep 2014 | CONNOT | Change of name notice | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |