Advanced company searchLink opens in new window

ABACUS GLOBAL CONSULTANCY SERVICES LTD

Company number 11823052

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)
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
  • GBP 2
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted