ABACUS CONTRACTS LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-27 with no updates

View Document

23/10/2523 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

27/03/1527 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 28/02/12 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

10/06/1010 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MCNAMARA / 22/02/2010

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. EAMONN MCNAMARA / 22/02/2010

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: THE MANOR HOUSE SANDFORD ROAD LITTLEMORE OXFORD OX4 4PX UNITED KINGDOM

View Document

04/03/094 March 2009 DIRECTOR APPOINTED EAMONN MCNAMARA

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR UNITED KINGDOM

View Document

04/03/094 March 2009 SECRETARY RESIGNED INCORPORATE SECRETARIAT LIMITED

View Document

04/03/094 March 2009 DIRECTOR RESIGNED IAN DUNSFORD

View Document

04/03/094 March 2009 SECRETARY APPOINTED EAMONN MCNAMARA

View Document

09/02/099 February 2009 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