- 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) |
---|---|---|---|
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
|
|
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 |