Advanced company searchLink opens in new window

ABACUS ENTERPRISES LIMITED

Company number 06765961

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)
18 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 700
14 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jan 2014 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 700
19 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 700
18 Dec 2013 AP01 Appointment of Mr Paul Andrew Whitney as a director on 22 November 2013
18 Dec 2013 AP01 Appointment of Ms Anna Elizabeth Bennett as a director on 22 November 2013
18 Dec 2013 AP01 Appointment of Mr Philip Greg Jones as a director on 22 November 2013
18 Dec 2013 AP01 Appointment of Mrs Valerie Susan Wain as a director on 22 November 2013
18 Dec 2013 AP01 Appointment of Mr Philip James Eagle as a director on 22 November 2013
18 Dec 2013 AP01 Appointment of Miss Lyndsey Hayes as a director on 22 November 2013
23 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jan 2013 AP01 Appointment of Mr Nigel David Bennett as a director on 31 December 2012
14 Jan 2013 TM01 Termination of appointment of Alistair Perkin as a director on 31 December 2012
07 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
25 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 8
11 Feb 2010 TM01 Termination of appointment of Rosemary Perkin as a director
11 Feb 2010 TM01 Termination of appointment of Russell Cox as a director
11 Feb 2010 TM01 Termination of appointment of Deborah Cox as a director
11 Feb 2010 TM01 Termination of appointment of Jane Bennett as a director
11 Feb 2010 TM01 Termination of appointment of Nigel Bennett as a director