ABACUS BUSINESS DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/10/2418 October 2024 Change of details for Mr Ahmed Sami Abbasi as a person with significant control on 2024-10-13

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

18/10/2418 October 2024 Director's details changed for Mr Ahmed Sami Abbasi on 2024-10-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Director's details changed for Mr Ahmed Sami Abbasi on 2023-11-10

View Document

13/12/2313 December 2023 Director's details changed for Mr Ahmed Sami Abbasi on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Ahmad Fatir as a director on 2023-10-01

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-07-26 with updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/02/225 February 2022 Director's details changed for Mr Ahmed Sami Abbasi on 2022-01-01

View Document

05/02/225 February 2022 Director's details changed for Mr Ahmad Fatir on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 CESSATION OF AHMAD FATIR AS A PSC

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 2ND FLOOR 7 MACKENZIE STREET SLOUGH SL1 1XQ ENGLAND

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARYAM ABBASI

View Document

12/05/2012 May 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 DIRECTOR APPOINTED MRS MARYAM SULTAN ABBASI

View Document

27/05/1927 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

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

View Accounts

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 7 2ND FLOOR MACKENZIE STREET SLOUGH BERKSHIRE SL1 1XQ UNITED KINGDOM

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM COLERIDGE HOUSE 5 7A PARK STREET SLOUGH BERKSHIRE SL1 1PE

View Document

07/02/187 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

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

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

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

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM ABACUS BUSINESS DEVELOPMENT LTD COLERIDGE HOUSE 5-7 A, PARK STREET SLOUGH BERKSHIRE SL1 1PE ENGLAND

View Document

28/08/1328 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 2ND FLOOR COLERIDGE HOUSE 5-7A 5-7 A, PARK STREET SLOUGH BERKSHIRE SL1 1PE ENGLAND

View Document


More Company Information