- Company Overview for ABACUS FOODS LIMITED (SC239150)
- Filing history for ABACUS FOODS LIMITED (SC239150)
- People for ABACUS FOODS LIMITED (SC239150)
- Charges for ABACUS FOODS LIMITED (SC239150)
- More for ABACUS FOODS LIMITED (SC239150)
| 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) |
|---|---|---|---|
| 10 Nov 2025 | CS01 | Confirmation statement made on 5 November 2025 with no updates | |
| 03 Jun 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 16 May 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 01 Apr 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 12 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
| 15 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
| 08 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
| 13 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
| 01 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
| 13 Jan 2021 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
| 24 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
| 24 Apr 2020 | AD01 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 | |
| 12 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
| 10 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
| 29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
| 08 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
| 03 Feb 2018 | MR01 | Registration of charge SC2391500001, created on 24 January 2018 | |
| 15 Nov 2017 | PSC04 | Change of details for Mrs Valerie Boyd as a person with significant control on 6 April 2016 | |
| 15 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
| 15 Nov 2017 | PSC04 | Change of details for Mr Raymond Ernest Boyd as a person with significant control on 6 April 2016 | |
| 26 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
| 21 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
| 27 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 18 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
| 06 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |