ABACUS ARK HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Satisfaction of charge 158165980002 in full |
| 28/02/2528 February 2025 | Registered office address changed from 50 50 Seymour Street London W1H 7JG England to 50 Seymour Street London W1H 7JG on 2025-02-28 |
| 25/02/2525 February 2025 | Registered office address changed from 34-35 Eastcastle Street London W1W 8DW United Kingdom to 50 50 Seymour Street London W1H 7JG on 2025-02-25 |
| 25/02/2525 February 2025 | Current accounting period extended from 2025-07-31 to 2025-08-31 |
| 21/10/2421 October 2024 | Change of share class name or designation |
| 20/10/2420 October 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
| 28/09/2428 September 2024 | Resolutions |
| 28/09/2428 September 2024 | Memorandum and Articles of Association |
| 23/09/2423 September 2024 | Cessation of Anthony Ioannou as a person with significant control on 2024-07-26 |
| 23/09/2423 September 2024 | Appointment of Mrs Heidi Louise Duckworth as a director on 2024-07-26 |
| 23/09/2423 September 2024 | Appointment of Mr Nick-Raj Singh Birdi as a director on 2024-07-26 |
| 23/09/2423 September 2024 | Notification of Imbiba Growth 2 Lp as a person with significant control on 2024-07-26 |
| 14/08/2414 August 2024 | Registration of charge 158165980002, created on 2024-07-26 |
| 09/08/249 August 2024 | Registration of charge 158165980001, created on 2024-07-26 |
| 03/07/243 July 2024 | Incorporation |
More Company Information
Recently Viewed
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