- Company Overview for ABACUS ARK LTD (08139112)
- Filing history for ABACUS ARK LTD (08139112)
- People for ABACUS ARK LTD (08139112)
- Charges for ABACUS ARK LTD (08139112)
- More for ABACUS ARK LTD (08139112)
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) |
---|---|---|---|
04 Feb 2025 | AD01 | Registered office address changed from 34-35 Eastcastle Street Eastcastle Street London W1W 8DW England to 50 Seymour Street London W1H 7JG on 4 February 2025 | |
19 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
12 Aug 2024 | MA | Memorandum and Articles of Association | |
12 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2024 | MR01 | Registration of charge 081391120002, created on 26 July 2024 | |
09 Aug 2024 | MR01 | Registration of charge 081391120003, created on 26 July 2024 | |
08 Aug 2024 | PSC02 | Notification of Abacus Ark Holdings Ltd as a person with significant control on 26 July 2024 | |
08 Aug 2024 | PSC09 | Withdrawal of a person with significant control statement on 8 August 2024 | |
07 Aug 2024 | AD01 | Registered office address changed from 50 Seymour Street London W1H 7JG England to 34-35 Eastcastle Street Eastcastle Street London W1W 8DW on 7 August 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Valeriy Maine as a director on 26 July 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Carl David Maine as a director on 26 July 2024 | |
20 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
04 May 2024 | AD01 | Registered office address changed from PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW England to 50 Seymour Street London W1H 7JG on 4 May 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
07 Dec 2021 | AP01 | Appointment of Mrs Moira Bernadette Mccarthy as a director on 1 September 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Laura Phasouliotis as a director on 1 September 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Apr 2021 | PSC08 | Notification of a person with significant control statement | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
21 Oct 2020 | CH01 | Director's details changed for Miss Laura Phasouliotis on 15 June 2019 |