ABACUS ARK2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewSatisfaction of charge 092052200003 in full

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Resolutions

View Document

23/09/2423 September 2024 Termination of appointment of Valeriy Maine as a director on 2024-07-26

View Document

23/09/2423 September 2024 Notification of Abacus Ark Holdings Ltd as a person with significant control on 2024-07-26

View Document

23/09/2423 September 2024 Cessation of Valerie Maine as a person with significant control on 2024-07-26

View Document

23/09/2423 September 2024 Cessation of Anthony Bedros Ioannou as a person with significant control on 2024-07-26

View Document

23/09/2423 September 2024 Cessation of Carl David Maine as a person with significant control on 2024-07-26

View Document

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

View Document

23/09/2423 September 2024 Termination of appointment of Carl David Maine as a director on 2024-07-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Registration of charge 092052200003, created on 2024-07-26

View Document

09/08/249 August 2024 Registration of charge 092052200002, created on 2024-07-26

View Document

08/08/248 August 2024 Satisfaction of charge 092052200001 in full

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/12/221 December 2022 Termination of appointment of Laura Phasouliotis as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Ms Moira Bernadette Mccarthy as a director on 2022-12-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 092052200001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

24/05/2024 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/02/198 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM RIVERSIDE HOUSE 3 PLACE FARM WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB ENGLAND

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MS LAURA PHASOULIOTIS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY IOANNOU

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MRS VALERIY MAINE / 01/08/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CURRSHO FROM 30/09/2016 TO 31/08/2016

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM FLAT B LANCASTER GATE 108 LANCASTER GATE LONDON W2 3NW

View Document

05/11/155 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM FLAT 247 14 ST. GEORGE WHARF LONDON SW8 2LR ENGLAND

View Document

05/09/145 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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