ABACUS ARK2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Satisfaction of charge 092052200003 in full |
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-08-31 |
05/02/255 February 2025 | Registered office address changed from 34-35 Eastcastle Street London W1W 8DW England to 50 Seymour Street London W1H 7JG on 2025-02-05 |
28/09/2428 September 2024 | Memorandum and Articles of Association |
28/09/2428 September 2024 | Resolutions |
23/09/2423 September 2024 | Termination of appointment of Valeriy Maine as a director on 2024-07-26 |
23/09/2423 September 2024 | Notification of Abacus Ark Holdings Ltd as a person with significant control on 2024-07-26 |
23/09/2423 September 2024 | Cessation of Valerie Maine as a person with significant control on 2024-07-26 |
23/09/2423 September 2024 | Cessation of Anthony Bedros Ioannou as a person with significant control on 2024-07-26 |
23/09/2423 September 2024 | Cessation of Carl David Maine as a person with significant control on 2024-07-26 |
23/09/2423 September 2024 | Registered office address changed from 50 Seymour Street London W1H 7JG England to 34-35 Eastcastle Street London W1W 8DW on 2024-09-23 |
23/09/2423 September 2024 | Termination of appointment of Carl David Maine as a director on 2024-07-26 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/08/2414 August 2024 | Registration of charge 092052200003, created on 2024-07-26 |
09/08/249 August 2024 | Registration of charge 092052200002, created on 2024-07-26 |
08/08/248 August 2024 | Satisfaction of charge 092052200001 in full |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-08-31 |
04/05/244 May 2024 | Registered office address changed from PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW England to 50 Seymour Street London W1H 7JG on 2024-05-04 |
02/09/232 September 2023 | Confirmation statement made on 2023-08-22 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-08-31 |
01/12/221 December 2022 | Termination of appointment of Laura Phasouliotis as a director on 2022-12-01 |
01/12/221 December 2022 | Appointment of Ms Moira Bernadette Mccarthy as a director on 2022-12-01 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 092052200001 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
24/05/2024 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
08/02/198 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM RIVERSIDE HOUSE 3 PLACE FARM WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB ENGLAND |
01/09/171 September 2017 | DIRECTOR APPOINTED MS LAURA PHASOULIOTIS |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY IOANNOU |
22/08/1722 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS VALERIY MAINE / 01/08/2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
17/08/1617 August 2016 | CURRSHO FROM 30/09/2016 TO 31/08/2016 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM FLAT B LANCASTER GATE 108 LANCASTER GATE LONDON W2 3NW |
05/11/155 November 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM FLAT 247 14 ST. GEORGE WHARF LONDON SW8 2LR ENGLAND |
05/09/145 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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