Advanced company searchLink opens in new window

AI ABACUS LTD

Company number 12563172

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)
23 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
15 Aug 2024 AA Micro company accounts made up to 31 December 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
11 Jan 2023 AD01 Registered office address changed from 33 Park Place Leeds LS1 2RY England to Chestnut House the Ridge Linton Wetherby LS22 4HJ on 11 January 2023
11 Jan 2023 TM01 Termination of appointment of Paul Neilson as a director on 1 January 2023
11 Jan 2023 TM01 Termination of appointment of Barry Paul Mcneill as a director on 1 January 2023
11 Jan 2023 CH01 Director's details changed for Mr Ramanan Wigneswaran Mylvaganam on 1 January 2023
11 Jan 2023 CH01 Director's details changed for Mr Barry Paul Mcneill on 1 January 2023
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 1,085.55
28 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Dec 2021 MA Memorandum and Articles of Association
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1,075.56
15 Jul 2021 TM01 Termination of appointment of Stewart Michael Regan as a director on 15 July 2021
07 May 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
24 Mar 2021 AD01 Registered office address changed from , Chestnut House the Ridge, Linton, Wetherby, LS22 4HJ, England to 33 Park Place Leeds LS1 2RY on 24 March 2021
24 Feb 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
14 Jan 2021 AP01 Appointment of Dr Paul Neilson as a director on 24 October 2020
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 1,055.55
14 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2020 MA Memorandum and Articles of Association
12 Dec 2020 AP01 Appointment of Mr Stewart Michael Regan as a director on 9 June 2020