Advanced company searchLink opens in new window

ABACUS HOME LIMITED

Company number 08305747

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)
14 Jan 2025 CS01 Confirmation statement made on 20 November 2024 with no updates
26 Nov 2024 AA Unaudited abridged accounts made up to 30 November 2023
18 Nov 2024 CH01 Director's details changed for Mr John Michael Williamson on 1 November 2024
18 Nov 2024 PSC04 Change of details for Mr John Michael Williamson as a person with significant control on 18 July 2024
25 Jan 2024 CS01 Confirmation statement made on 20 November 2023 with no updates
11 Dec 2023 PSC01 Notification of Richard Bradley Williamson as a person with significant control on 1 December 2023
30 Nov 2023 AA Unaudited abridged accounts made up to 30 November 2022
03 Jan 2023 CS01 Confirmation statement made on 20 November 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
03 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
10 Mar 2021 AD01 Registered office address changed from Unit K2 Rose Business Estate Marlow Bottom Marlow Buckinghamshire SL7 3nd England to Unit 17 Wye Estate London Road High Wycombe HP11 1LH on 10 March 2021
30 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
07 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
02 Dec 2019 AD01 Registered office address changed from Unit 2, Rose Business Estate Marlow Bottom Marlow Buckinghamshire SL7 3nd England to Unit K2 Rose Business Estate Marlow Bottom Marlow Buckinghamshire SL7 3nd on 2 December 2019
22 Nov 2019 PSC04 Change of details for Mr John Michael Williamson as a person with significant control on 20 November 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
20 Nov 2019 CH01 Director's details changed for Mr John Michael Williamson on 20 November 2019
20 Nov 2019 PSC04 Change of details for Mr John Michael Williamson as a person with significant control on 20 November 2019
15 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
22 May 2019 CH01 Director's details changed for Mr John Michael Williamson on 21 May 2019
22 May 2019 PSC04 Change of details for Mr John Michael Williamson as a person with significant control on 21 May 2019
22 May 2019 AD01 Registered office address changed from 4 Bellmont Crescent Maidenhead Berkshire SL6 6LW to Unit 2, Rose Business Estate Marlow Bottom Marlow Buckinghamshire SL7 3nd on 22 May 2019
02 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
09 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-08