ABACUS GLOBAL CONSULTANCY SERVICES LTD
Company number 11823052
- Company Overview for ABACUS GLOBAL CONSULTANCY SERVICES LTD (11823052)
- Filing history for ABACUS GLOBAL CONSULTANCY SERVICES LTD (11823052)
- People for ABACUS GLOBAL CONSULTANCY SERVICES LTD (11823052)
- More for ABACUS GLOBAL CONSULTANCY SERVICES LTD (11823052)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
07 Feb 2023 | CH01 | Director's details changed for Miss Kay Carrington on 15 November 2021 | |
07 Feb 2023 | CH01 | Director's details changed for Miss Kay Smith on 15 November 2021 | |
07 Feb 2023 | PSC04 | Change of details for Miss Kay Smith as a person with significant control on 15 November 2021 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
02 Mar 2021 | CH01 | Director's details changed for Mr Lee Carrington on 6 November 2020 | |
02 Mar 2021 | PSC04 | Change of details for Mr Lee Martin Carrington as a person with significant control on 6 November 2020 | |
02 Mar 2021 | CH01 | Director's details changed for Miss Kay Smith on 6 November 2020 | |
02 Mar 2021 | PSC04 | Change of details for Miss Kay Smith as a person with significant control on 6 November 2020 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
27 Feb 2020 | PSC04 | Change of details for Mr Lee Martin Carrington as a person with significant control on 27 February 2020 | |
27 Feb 2020 | PSC04 | Change of details for Ms Kay Smith as a person with significant control on 27 February 2020 | |
27 Feb 2020 | PSC01 | Notification of Lee Carrington as a person with significant control on 27 February 2020 | |
27 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 11 February 2020
|
|
07 Aug 2019 | AD01 | Registered office address changed from 1 Sherbourne Close Cheadle Hulme Cheadle SK8 7QN United Kingdom to 45-49 Greek Street Stockport SK3 8AX on 7 August 2019 | |
31 May 2019 | AP01 | Appointment of Mr Lee Carrington as a director on 1 April 2019 | |
12 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-12
|