ABACUS CREDIT CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 SAIL ADDRESS CREATED

View Document

22/02/1722 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY SR REGISTRARS LIMITED

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SR REGISTRARS LIMITED / 25/11/2013

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN NORTON BATTYE / 10/02/2014

View Document

19/03/1519 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN NORTON BATTYE / 01/01/2012

View Document

21/02/1221 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SR REGISTRARS LIMITED / 01/10/2009

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 3 STEVENS COURT, STEVENS CLOSE BECKENHAM KENT BR3 1RT

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN NORTON BATTYE / 01/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 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