Advanced company searchLink opens in new window

ABACUS COST MANAGEMENT LIMITED

Company number 06324386

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)
19 Mar 2021 AD01 Registered office address changed from The Copper Room, Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 19 March 2021
16 Dec 2020 CH03 Secretary's details changed for Mr Ellis James Goodfellow on 16 December 2020
16 Dec 2020 CH01 Director's details changed for Mr Michael Anthony Perry on 16 December 2020
16 Dec 2020 CH01 Director's details changed for Mr Ellis James Goodfellow on 16 December 2020
29 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
20 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
08 May 2017 AA Total exemption full accounts made up to 31 December 2016
18 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Aug 2016 SH08 Change of share class name or designation
29 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Apr 2016 SH08 Change of share class name or designation
29 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
21 May 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Aug 2014 SH08 Change of share class name or designation
13 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
01 May 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Apr 2014 MR01 Registration of charge 063243860001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.