ABACUS COMPUTER CONSULTANCY LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE HARDING

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

19/03/1919 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

02/06/162 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LOVEWELL HARDING / 10/07/2015

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LOVEWELL HARDING / 18/11/2013

View Document

23/05/1423 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/07/122 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

18/06/1018 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LOVEWELL HARDING / 19/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HARDING / 19/05/2010

View Document

10/06/0910 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 £ NC 1000/1800 19/05/99

View Document

29/06/0029 June 2000 NC INC ALREADY ADJUSTED 19/05/99

View Document

29/06/0029 June 2000 RE ACCTS/SEC-DIR DETAIL 19/05/99

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: 16/18 WOODFORD ROAD LONDON E7 0HA

View Document

05/10/955 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/10/955 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 SECRETARY RESIGNED

View Document

19/05/9519 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information