ABACUS DIRECT GROUP HOLDINGS LIMITED

Company Documents

DateDescription
05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/08/2415 August 2024 Termination of appointment of Ian David Pattison as a director on 2024-07-31

View Document

15/08/2415 August 2024 Registered office address changed from Abacus House Jubilee Court Copgrove Harrogate HG3 3TB United Kingdom to Votec House Hambridge Lane Newbury Berkshire RG14 5TN on 2024-08-15

View Document

15/08/2415 August 2024 Appointment of Mr Steven Westbrook as a director on 2024-08-01

View Document

15/08/2415 August 2024 Appointment of Mr Leo Yu as a director on 2024-08-01

View Document

15/08/2415 August 2024 Appointment of Mr Leo Yu as a secretary on 2024-08-01

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

15/08/2415 August 2024 Notification of Steven Westbrook as a person with significant control on 2024-08-01

View Document

15/08/2415 August 2024 Notification of Leo Yu as a person with significant control on 2024-08-01

View Document

15/08/2415 August 2024 Notification of Newbury Investments (Uk) Ltd as a person with significant control on 2024-08-01

View Document

15/08/2415 August 2024 Cessation of Abacus Group (Topco) Limited as a person with significant control on 2024-07-31

View Document

24/06/2424 June 2024 Notification of Abacus Group (Topco) Limited as a person with significant control on 2024-06-17

View Document

24/06/2424 June 2024 Cessation of Copgrove Holdings Limited as a person with significant control on 2024-06-17

View Document

15/02/2415 February 2024 Notification of Copgrove Holdings Limited as a person with significant control on 2023-12-20

View Document

15/02/2415 February 2024 Cessation of Ian David Pattison as a person with significant control on 2023-12-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

29/07/2129 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM C/O PROGENY LAW PROGENY HOUSE 46 PARK PLACE LEEDS WEST YORKSHIRE LS1 2RY UNITED KINGDOM

View Document

25/10/1925 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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