ABACUS CONSULTING EUROPE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/251 November 2025 NewDirector's details changed for Mr Enver Balikchi on 2025-11-01

View Document

01/11/251 November 2025 NewChange of details for Mr Enver Balikchi as a person with significant control on 2025-11-01

View Document

31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

07/04/257 April 2025 Registered office address changed from 108 Northcroft Road Northcroft Road London W13 9SU England to 7 Salisbury Road London W13 9TU on 2025-04-07

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

19/01/2319 January 2023 Registered office address changed from Flat 6 Inspire Court Wellmeadow Road London W7 2AZ to 108 Northcroft Road Northcroft Road London W13 9SU on 2023-01-19

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/07/2026 July 2020 DIRECTOR APPOINTED MR ENVER BALIKCHI

View Document

26/07/2026 July 2020 APPOINTMENT TERMINATED, DIRECTOR BULENT ALEV

View Document

26/07/2026 July 2020 CESSATION OF BULENT ALEV AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/10/1926 October 2019 PSC'S CHANGE OF PARTICULARS / MR BULENT ALEV / 10/10/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

13/11/1613 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/169 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/07/155 July 2015 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/07/155 July 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED ALEV CONSULTING LIMITED CERTIFICATE ISSUED ON 31/03/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

29/01/1529 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

24/01/1424 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 10 THE GREEN WELLING KENT DA16 2PD UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

09/10/109 October 2010 REGISTERED OFFICE CHANGED ON 09/10/2010 FROM WELLINGFIELD COURT 2A FLAT 1 RUSKIN DRIVE WELLING KENT DA16 3QH ENGLAND

View Document

12/09/1012 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 62 STILE HALL GARDENS FLAT 2 LONDON W4 3BU

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 51 BROOKFIELD ROAD LONDON W4 1DF

View Document

12/03/1012 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BULENT ALEV / 31/12/2009

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY AYLIN KORKMAZ

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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