Advanced company searchLink opens in new window

ABACUS EDUCATION LIMITED

Company number 08996920

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)
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
21 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
24 Mar 2021 AP01 Appointment of Mr Darayus Sam Motivala as a director on 22 March 2021
28 Dec 2020 TM01 Termination of appointment of Sammy Homi Bhiwandiwalla as a director on 27 December 2020
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Dec 2020 TM01 Termination of appointment of Shahpur Framroze Captain as a director on 1 December 2020
05 Nov 2020 TM01 Termination of appointment of Darayus Sam Motivala as a director on 15 June 2020
07 Sep 2020 TM02 Termination of appointment of Darayus Motivala as a secretary on 8 August 2020
07 Sep 2020 AP03 Appointment of Mrs Benafsha Engineer-Mulla as a secretary on 8 August 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
24 Feb 2020 AD01 Registered office address changed from World Zoroastrian House 1 Freddie Mercury Road Feltham TW13 5DF United Kingdom to World Zoroastrian House 1 Freddie Mercury Close Feltham TW13 5DF on 24 February 2020
19 Jan 2020 AD01 Registered office address changed from The Granary, Hermitage Court Hermitage Lane Maidstone ME16 9NT England to World Zoroastrian House 1 Freddie Mercury Road Feltham TW13 5DF on 19 January 2020
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
30 Oct 2017 AD01 Registered office address changed from 135 Tennison Road London SE25 5NF to The Granary, Hermitage Court Hermitage Lane Maidstone ME16 9NT on 30 October 2017