Advanced company searchLink opens in new window

ABACUS RESIDENTIAL LIMITED

Company number 05083288

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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