ABACUS COST MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewCurrent accounting period extended from 2025-09-30 to 2025-12-31

View Document

05/08/255 August 2025 NewRegistered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL on 2025-08-05

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

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 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

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

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 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 Notification of Contollo Group Limited as a person with significant control 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 063243860002, 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 063243860003, 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 / ELLIS GOODFELLOW / 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 / MICHAEL PERRY / 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


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