ABACUS CREDIT CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Registered office address changed from 90-92 King Street Maidstone Kent ME14 1BH to 76 Glebe Lane Barming Maidstone Kent ME16 9BD on 2025-06-25 |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | Confirmation statement made on 2025-02-15 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
28/01/2228 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
15/05/1915 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | FIRST GAZETTE |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | SAIL ADDRESS CREATED |
22/02/1722 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/02/1721 February 2017 | APPOINTMENT TERMINATED, SECRETARY SR REGISTRARS LIMITED |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SR REGISTRARS LIMITED / 25/11/2013 |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN NORTON BATTYE / 10/02/2014 |
19/03/1519 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM C/O STIDDARD MATHERS LTD KENT CCC WORSLEY BRIDGE ROAD BECKENHAM KENT BR3 1RL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN NORTON BATTYE / 01/01/2012 |
21/02/1221 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
27/04/1027 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SR REGISTRARS LIMITED / 01/10/2009 |
27/04/1027 April 2010 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 3 STEVENS COURT, STEVENS CLOSE BECKENHAM KENT BR3 1RT |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN NORTON BATTYE / 01/10/2009 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/12/0910 December 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | NEW SECRETARY APPOINTED |
19/06/0719 June 2007 | SECRETARY RESIGNED |
15/02/0715 February 2007 | 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