- Company Overview for ABACUS RESIDENTIAL LIMITED (05083288)
- Filing history for ABACUS RESIDENTIAL LIMITED (05083288)
- People for ABACUS RESIDENTIAL LIMITED (05083288)
- Charges for ABACUS RESIDENTIAL LIMITED (05083288)
- More for ABACUS RESIDENTIAL LIMITED (05083288)
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) |
---|---|---|---|
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
27 Mar 2018 | PSC04 | Change of details for Ms Katerina Zychova as a person with significant control on 30 January 2018 | |
27 Mar 2018 | CH01 | Director's details changed for Ms Katerina Zychova on 30 January 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
12 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2011 | AD01 | Registered office address changed from 30 Poland Street London W1F 8QS on 15 March 2011 | |
20 May 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Mar 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Anita Khosla on 24 March 2010 |