Advanced company searchLink opens in new window

ABACUS ANALYTICS LTD

Company number 07234629

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)
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
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