Advanced company searchLink opens in new window

ABACUS MORTGAGE SHOP LIMITED

Company number 04244270

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
10 Sep 2022 AA Micro company accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Sep 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
11 Sep 2020 PSC04 Change of details for Mr Nicholas John Holmes as a person with significant control on 10 November 2019
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 MR04 Satisfaction of charge 2 in full
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
10 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 12
20 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 12
23 Jul 2014 CH01 Director's details changed for Nigel Mark Seymour on 3 September 2013
23 Jul 2014 AD01 Registered office address changed from 452 Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DU to 336 Manchester Road Deepcar Sheffield S36 2RH on 23 July 2014
15 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013