- Company Overview for ABACUS HOUSE HOLDINGS LIMITED (01266725)
- Filing history for ABACUS HOUSE HOLDINGS LIMITED (01266725)
- People for ABACUS HOUSE HOLDINGS LIMITED (01266725)
- Charges for ABACUS HOUSE HOLDINGS LIMITED (01266725)
- More for ABACUS HOUSE HOLDINGS LIMITED (01266725)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
08 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Sep 2023 | PSC07 | Cessation of Nicolas James Mellstrom as a person with significant control on 11 September 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
04 Oct 2022 | PSC01 | Notification of Paul Lancaster as a person with significant control on 4 October 2022 | |
13 Aug 2022 | TM01 | Termination of appointment of Nicholas James Mellstrom as a director on 9 August 2022 | |
13 Aug 2022 | TM01 | Termination of appointment of Nigel David Dauncey as a director on 9 August 2022 | |
02 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Sep 2017 | CH01 | Director's details changed for Mrs Jacqueline Louise Lancaster on 25 September 2017 | |
30 Sep 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |