Advanced company searchLink opens in new window

ABACUS DIRECT MANUFACTURING GROUP LIMITED

Company number 08337132

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)
29 Jan 2018 SH03 Purchase of own shares.
02 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
08 May 2017 AA Group of companies' accounts made up to 31 December 2016
09 Mar 2017 SH19 Statement of capital on 9 March 2017
  • GBP 1,040
09 Mar 2017 SH20 Statement by Directors
09 Mar 2017 CAP-SS Solvency Statement dated 28/02/17
09 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Mar 2017 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
20 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
10 Nov 2016 SH02 Statement of capital on 30 September 2016
  • GBP 1,040
22 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
26 Jan 2016 SH02 Statement of capital on 30 September 2015
  • GBP 125,040
13 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 125,040
17 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 761,040
23 Oct 2014 MR01 Registration of charge 083371320001, created on 23 October 2014
22 Oct 2014 SH02 Statement of capital on 30 September 2014
  • GBP 761,040
13 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,040
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 1,201,040
05 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jun 2013 TM01 Termination of appointment of Robert Weir as a director
11 Jun 2013 SH06 Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 1,040
11 Jun 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jun 2013 SH03 Purchase of own shares.