ABACUS CONTRACTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-27 with no updates |
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-30 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 14/09/2314 September 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 08/12/228 December 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 27/03/1527 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 08/12/148 December 2014 | 28/02/14 TOTAL EXEMPTION FULL |
| 03/04/143 April 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 28/11/1328 November 2013 | 28/02/13 TOTAL EXEMPTION FULL |
| 29/04/1329 April 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 23/01/1323 January 2013 | 28/02/12 TOTAL EXEMPTION FULL |
| 08/03/128 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
| 02/12/112 December 2011 | 28/02/11 TOTAL EXEMPTION FULL |
| 18/02/1118 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
| 10/06/1010 June 2010 | 28/02/10 TOTAL EXEMPTION FULL |
| 25/02/1025 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
| 22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MCNAMARA / 22/02/2010 |
| 22/02/1022 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR. EAMONN MCNAMARA / 22/02/2010 |
| 17/04/0917 April 2009 | REGISTERED OFFICE CHANGED ON 17/04/09 FROM: THE MANOR HOUSE SANDFORD ROAD LITTLEMORE OXFORD OX4 4PX UNITED KINGDOM |
| 04/03/094 March 2009 | DIRECTOR APPOINTED EAMONN MCNAMARA |
| 04/03/094 March 2009 | REGISTERED OFFICE CHANGED ON 04/03/09 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR UNITED KINGDOM |
| 04/03/094 March 2009 | SECRETARY RESIGNED INCORPORATE SECRETARIAT LIMITED |
| 04/03/094 March 2009 | DIRECTOR RESIGNED IAN DUNSFORD |
| 04/03/094 March 2009 | SECRETARY APPOINTED EAMONN MCNAMARA |
| 09/02/099 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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