ABACUS 164 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

16/07/2416 July 2024 Change of details for Mr Robert Winder as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Director's details changed for Mr Robert Winder on 2024-07-15

View Document

01/03/241 March 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/10/2228 October 2022 Registered office address changed from 10 Canterbury Avenue Wallsend NE28 9QB England to Cbx Cobalt Park Way Wallsend NE28 9NZ on 2022-10-28

View Document

14/10/2214 October 2022 Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to 10 Canterbury Avenue Wallsend NE28 9QB on 2022-10-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

22/01/2222 January 2022 Notification of Agata Winder as a person with significant control on 2022-01-22

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

21/03/1821 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROIBERT WINDER

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/02/1725 February 2017 01/01/17 STATEMENT OF CAPITAL GBP 2

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WINDER / 01/03/2015

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS AGATA WINDER / 01/03/2015

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 555 SHIELDS ROAD NEWCASTLE UPON TYNE NE6 4QL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WINDER / 14/01/2014

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS AGATA WINDER / 14/01/2014

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 5 TREE TOP MEWS WALLSEND TYNE AND WEAR NE28 9EH UNITED KINGDOM

View Document

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/01/1123 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WINDER / 01/03/2010

View Document

02/03/102 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / AGATA REZNZKOVA / 10/11/2008

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WINDER / 06/06/2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 3A COLIMA AVENUE SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE & WEAR SR5 3XB

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WINDER / 01/01/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY APPOINTED MISS AGATA REZNZKOVA

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

22/01/0622 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company