ABACUS CREDIT INSURANCE BROKERS LTD
Company number 11781238
- Company Overview for ABACUS CREDIT INSURANCE BROKERS LTD (11781238)
- Filing history for ABACUS CREDIT INSURANCE BROKERS LTD (11781238)
- People for ABACUS CREDIT INSURANCE BROKERS LTD (11781238)
- More for ABACUS CREDIT INSURANCE BROKERS LTD (11781238)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
13 May 2022 | AP01 | Appointment of Mrs Katherine Helen Gurnett as a director on 13 May 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
20 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
22 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from Kings House Business Centre Station Road Kings Langley Hertfordshire WD4 8LZ England to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 2 July 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
19 Jun 2019 | AD01 | Registered office address changed from 40 Walnut Grove Hemel Hempstead HP2 4AP United Kingdom to Kings House Business Centre Station Road Kings Langley Hertfordshire WD4 8LZ on 19 June 2019 | |
15 Jun 2019 | PSC01 | Notification of David Gurnett as a person with significant control on 14 June 2019 | |
15 Jun 2019 | PSC07 | Cessation of Katherine Gurnett as a person with significant control on 14 June 2019 | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | NM06 | Change of name with request to seek comments from relevant body | |
12 Jun 2019 | CONNOT | Change of name notice | |
14 Feb 2019 | TM01 | Termination of appointment of Katherine Gurnett as a director on 14 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr David George Gurnett as a director on 14 February 2019 | |
22 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-22
|