- Company Overview for ABACUS ARK2 LIMITED (09205220)
- Filing history for ABACUS ARK2 LIMITED (09205220)
- People for ABACUS ARK2 LIMITED (09205220)
- Charges for ABACUS ARK2 LIMITED (09205220)
- More for ABACUS ARK2 LIMITED (09205220)
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) |
---|---|---|---|
26 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
24 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
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 | |
01 Sep 2017 | AP01 | Appointment of Ms Laura Phasouliotis as a director on 18 August 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
22 Aug 2017 | PSC01 | Notification of Anthony Ioannou as a person with significant control on 1 September 2016 | |
22 Aug 2017 | PSC04 | Change of details for Mrs Valeriy Maine as a person with significant control on 1 August 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
17 Aug 2016 | AA01 | Current accounting period shortened from 30 September 2016 to 31 August 2016 | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Jun 2016 | AD01 | Registered office address changed from Flat B Lancaster Gate 108 Lancaster Gate London W2 3NW to Riverside House 3 Place Farm Wheathampstead Hertfordshire AL4 8SB on 16 June 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
30 Jan 2015 | AD01 | Registered office address changed from Flat 247 14 St. George Wharf London SW8 2LR England to Flat B Lancaster Gate 108 Lancaster Gate London W2 3NW on 30 January 2015 | |
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|