Advanced company searchLink opens in new window

ABACUS ARK LTD

Company number 08139112

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)
21 Oct 2020 CH01 Director's details changed for Mr Carl David Maine on 1 January 2016
21 Oct 2020 CH01 Director's details changed for Mr Anthony Bedros Ioannou on 15 June 2019
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
19 Oct 2020 PSC07 Cessation of Anthony Bedros Ioannou as a person with significant control on 6 April 2016
19 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
24 May 2020 AA Total exemption full accounts made up to 31 August 2019
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
08 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
17 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
17 Jul 2018 AD02 Register inspection address has been changed from C/O Lamburn & Turner Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB England to 34-35 Eastcastle Street London W1W 8DW
17 Jul 2018 AD04 Register(s) moved to registered office address PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
29 Mar 2018 AD01 Registered office address changed from Riverside House 3 Place Farm Wheathampstead Hertfordshire AL4 8SB England to PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW on 29 March 2018
22 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Sep 2016 CH01 Director's details changed for Ms Laura Mccole on 15 September 2016
17 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
16 Jun 2016 AD01 Registered office address changed from 3 Dryden Close London SW4 9NR to Riverside House 3 Place Farm Wheathampstead Hertfordshire AL4 8SB on 16 June 2016
01 Jun 2016 AP01 Appointment of Mrs Valeriy Maine as a director on 2 September 2015
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Dec 2015 AP01 Appointment of Ms Laura Mccole as a director on 17 December 2015
01 Sep 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
01 Sep 2015 AD03 Register(s) moved to registered inspection location C/O Lamburn & Turner Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB
01 Sep 2015 AD02 Register inspection address has been changed to C/O Lamburn & Turner Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB
26 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014