ABACUS DIRECT GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Group of companies' accounts made up to 2023-12-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
15/08/2415 August 2024 | Termination of appointment of Ian David Pattison as a director on 2024-07-31 |
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 |
15/08/2415 August 2024 | Appointment of Mr Steven Westbrook as a director on 2024-08-01 |
15/08/2415 August 2024 | Appointment of Mr Leo Yu as a director on 2024-08-01 |
15/08/2415 August 2024 | Appointment of Mr Leo Yu as a secretary on 2024-08-01 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with updates |
15/08/2415 August 2024 | Notification of Steven Westbrook as a person with significant control on 2024-08-01 |
15/08/2415 August 2024 | Notification of Leo Yu as a person with significant control on 2024-08-01 |
15/08/2415 August 2024 | Notification of Newbury Investments (Uk) Ltd as a person with significant control on 2024-08-01 |
15/08/2415 August 2024 | Cessation of Abacus Group (Topco) Limited as a person with significant control on 2024-07-31 |
24/06/2424 June 2024 | Notification of Abacus Group (Topco) Limited as a person with significant control on 2024-06-17 |
24/06/2424 June 2024 | Cessation of Copgrove Holdings Limited as a person with significant control on 2024-06-17 |
15/02/2415 February 2024 | Notification of Copgrove Holdings Limited as a person with significant control on 2023-12-20 |
15/02/2415 February 2024 | Cessation of Ian David Pattison as a person with significant control on 2023-12-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
28/09/2328 September 2023 | Group of companies' accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
08/11/218 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
29/07/2129 July 2021 | Group of companies' accounts made up to 2020-12-31 |
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 |
25/10/1925 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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