- Company Overview for ABACUS ANALYTICS LTD (07234629)
- Filing history for ABACUS ANALYTICS LTD (07234629)
- People for ABACUS ANALYTICS LTD (07234629)
- More for ABACUS ANALYTICS LTD (07234629)
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) |
---|---|---|---|
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
07 Feb 2015 | AD01 | Registered office address changed from #43C Gwendolen Avenue London SW15 6EP England to 43C Gwendolen Avenue Gwendolen Avenue London SW15 6EP on 7 February 2015 | |
15 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
15 Jan 2015 | AD01 | Registered office address changed from 9 Skelgill Road London SW15 2EF to #43C Gwendolen Avenue London SW15 6EP on 15 January 2015 | |
20 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-20
|
|
11 Jul 2014 | AD01 | Registered office address changed from 242 the Colonnades 34 Porchester Square London W2 6AS United Kingdom on 11 July 2014 | |
24 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
28 Jul 2013 | TM01 | Termination of appointment of Jayne Thorpe as a director | |
29 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
13 Jul 2012 | CH03 | Secretary's details changed for Jayne Thorpe on 12 July 2012 | |
13 Jul 2012 | CH01 | Director's details changed for Nazim Osmancik on 12 July 2012 | |
13 Jul 2012 | CH01 | Director's details changed for Nazim Osmancik on 12 July 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from 242 the Colonnades 34 Porchester Square London W2 6AS United Kingdom on 13 July 2012 | |
13 Jul 2012 | CH01 | Director's details changed for Jayne Thorpe on 12 July 2012 | |
13 Jul 2012 | CH01 | Director's details changed for Jayne Thorpe on 12 July 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from 42 Craven Hill Gardens #3 Bayswater London England W2 3EA on 13 July 2012 | |
12 Jul 2012 | CH03 | Secretary's details changed for Jayne Thorpe on 12 July 2012 | |
12 Jul 2012 | TM01 | Termination of appointment of Nazim Osmancik as a director | |
12 Jul 2012 | TM02 | Termination of appointment of Jayne Thorpe as a secretary | |
06 Jan 2012 | CH01 | Director's details changed for Nazim Osmancik on 6 January 2012 | |
06 Jan 2012 | CH01 | Director's details changed for Jayne Thorpe on 6 January 2012 | |
06 Jan 2012 | CH03 | Secretary's details changed for Miss Jayne Thorpe on 6 January 2012 | |
06 Jan 2012 | CH03 | Secretary's details changed for Miss Jayne Thorpe on 6 January 2012 |