Advanced company searchLink opens in new window

ABACUS LONDON LIMITED

Company number 02142985

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Apr 2023 AP01 Appointment of Miss Maria Jane Koolhaas Revers as a director on 1 April 2023
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Mar 2023 AD01 Registered office address changed from 15 Cleaver Square London SE11 4DW England to 88 Walden Road Chislehurst BR7 5DL on 13 March 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 30 June 2020
07 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from 149a Masons Hill Bromley BR2 9HW to 15 Cleaver Square London SE11 4DW on 11 July 2019
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000
27 Jan 2016 CH01 Director's details changed for Susan Joan Wickerson on 1 January 2016
27 Jan 2016 CH03 Secretary's details changed for Maria Jane Koolhaas-Revers on 1 January 2016
27 Jan 2016 AD01 Registered office address changed from 149a Masons Hill Bromley BR2 9HW England to 149a Masons Hill Bromley BR2 9HW on 27 January 2016
27 Jan 2016 AD01 Registered office address changed from 32 Lancaster Mews London W2 3QE to 149a Masons Hill Bromley BR2 9HW on 27 January 2016