Advanced company searchLink opens in new window

ABACUS CHILE BORROWER LTD

Company number 11983311

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)
05 Mar 2024 CH01 Director's details changed for Mr Rafael Meyer on 31 August 2023
05 Mar 2024 CH01 Director's details changed for Mr Rafael Meyer on 31 August 2023
14 Feb 2024 CH01 Director's details changed for Dr Emmanuel Meyer on 8 February 2023
09 Aug 2023 AA Accounts for a dormant company made up to 31 May 2023
02 Aug 2023 TM02 Termination of appointment of Cynthia Giampietro as a secretary on 31 July 2023
17 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
27 Apr 2023 AP03 Appointment of Cynthia Giampietro as a secretary on 20 April 2023
05 Apr 2023 CH01 Director's details changed for Dr Emmanuel Meyer on 22 February 2023
16 Oct 2022 AA Accounts for a dormant company made up to 31 May 2022
10 Oct 2022 CS01 Confirmation statement made on 9 May 2022 with updates
23 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with updates
23 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
26 Oct 2021 CH01 Director's details changed for Dr Emmanuel Meyer on 23 October 2021
23 Oct 2021 CH01 Director's details changed for Mr Rafael Meyer on 23 October 2021
23 Oct 2021 AD01 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021
09 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with updates
29 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
05 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
05 Jun 2020 CS01 Confirmation statement made on 7 May 2020 with updates
21 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-18
08 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-08
  • GBP 1