- Company Overview for ABACUS HOME LIMITED (08305747)
- Filing history for ABACUS HOME LIMITED (08305747)
- People for ABACUS HOME LIMITED (08305747)
- More for ABACUS HOME LIMITED (08305747)
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
|