- Company Overview for ABACUS REGENCY WORLD LTD (10811348)
- Filing history for ABACUS REGENCY WORLD LTD (10811348)
- People for ABACUS REGENCY WORLD LTD (10811348)
- More for ABACUS REGENCY WORLD LTD (10811348)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 12 February 2025 with updates | |
15 Sep 2024 | AA | Accounts for a dormant company made up to 29 December 2023 | |
02 Sep 2024 | DS02 | Withdraw the company strike off application | |
02 Sep 2024 | DS01 | Application to strike the company off the register | |
10 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
13 Oct 2023 | AA | Micro company accounts made up to 29 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 29 December 2021 | |
10 Mar 2022 | AA | Micro company accounts made up to 29 December 2020 | |
11 Feb 2022 | AD01 | Registered office address changed from PO Box 4385 10811348: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 11 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
25 Jan 2022 | RP05 | Registered office address changed to PO Box 4385, 10811348: Companies House Default Address, Cardiff, CF14 8LH on 25 January 2022 | |
17 Dec 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
29 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
14 May 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
16 Feb 2021 | CH01 | Director's details changed for Mr Alexander Sperber on 16 February 2021 | |
16 Feb 2021 | PSC04 | Change of details for Mr Alexander Sperber as a person with significant control on 16 February 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
16 Sep 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
11 Sep 2020 | AAMD | Amended micro company accounts made up to 30 June 2019 | |
10 Sep 2020 | AD01 | Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to 7 Bell Yard London WC2A 2JR on 10 September 2020 | |
07 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Jul 2020 | AD01 | Registered office address changed from 2nd Floor De Burgh House Market Road Wickford Essex SS12 0FD to Burnden House Viking Street Bolton BL3 2RR on 30 July 2020 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
14 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates |