ABACUS COST MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

31/10/2431 October 2024 Registration of charge 063243860006, created on 2024-10-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Appointment of Ms Ruth Hannah Percival as a director on 2024-02-09

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

21/02/2421 February 2024 Particulars of variation of rights attached to shares

View Document

21/02/2421 February 2024 Change of share class name or designation

View Document

19/02/2419 February 2024 Notification of Contollo Group Limited as a person with significant control on 2024-02-09

View Document

19/02/2419 February 2024 Cessation of Michael Anthony Perry as a person with significant control on 2024-02-09

View Document

19/02/2419 February 2024 Appointment of Mr Oliver John Dennis as a director on 2024-02-09

View Document

19/02/2419 February 2024 Cessation of Ellis James Goodfellow as a person with significant control on 2024-02-09

View Document

13/02/2413 February 2024 Registration of charge 063243860003, created on 2024-02-09

View Document

13/02/2413 February 2024 Registration of charge 063243860005, created on 2024-02-09

View Document

13/02/2413 February 2024 Registration of charge 063243860004, created on 2024-02-09

View Document

13/02/2413 February 2024 Registration of charge 063243860002, created on 2024-02-09

View Document

07/02/247 February 2024 Satisfaction of charge 063243860001 in full

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

13/07/2113 July 2021 Change of details for Mr Ellis James Goodfellow as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mr Michael Anthony Perry as a person with significant control on 2021-07-13

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/1529 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1413 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063243860001

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PERRY / 30/04/2013

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1221 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1123 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 ADOPT ARTICLES 15/02/2011

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PERRY / 25/07/2010

View Document

09/09/109 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS GOODFELLOW / 25/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/083 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELLIS GOODMAN / 20/08/2008

View Document

17/01/0817 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information