ABACUS DIRECT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Termination of appointment of Ian David Pattison as a director on 2024-07-31

View Document

19/08/2419 August 2024 Appointment of Mr Steven Westbrook as a director on 2024-08-01

View Document

19/08/2419 August 2024 Cessation of Abacus Direct Holdings Limited as a person with significant control on 2024-07-31

View Document

19/08/2419 August 2024 Notification of Newbury Investments (Uk) Ltd as a person with significant control on 2024-08-01

View Document

19/08/2419 August 2024 Notification of Leo Yu as a person with significant control on 2024-08-01

View Document

19/08/2419 August 2024 Notification of Steven Westbrook as a person with significant control on 2024-08-01

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

19/08/2419 August 2024 Appointment of Mr Leo Yu as a secretary on 2024-08-01

View Document

19/08/2419 August 2024 Appointment of Mr Leo Yu as a director on 2024-08-01

View Document

19/08/2419 August 2024 Registered office address changed from Abacus House Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB to Votec House Hambridge Lane Newbury RG14 5TN on 2024-08-19

View Document

02/05/242 May 2024 Registration of charge 043315720006, created on 2024-04-11

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

03/12/143 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/12/136 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/08/1010 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/1010 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY HOWARD ORMEROD

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PATTISON / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BRADBURY / 15/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HOWARD KEITH ORMEROD / 15/01/2010

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN PATTISON / 23/12/2008

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRADBURY / 26/02/2008

View Document

18/12/0818 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/0811 July 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 AUDITOR'S RESIGNATION

View Document

24/06/0424 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: G OFFICE CHANGED 13/02/04 ABACUS HOUSE WATERLOO STREET SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 5JD

View Document

23/12/0323 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/10/0314 October 2003 ARTICLES OF ASSOCIATION

View Document

08/10/038 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0327 June 2003 DIV 23/06/03

View Document

27/06/0327 June 2003 ARTICLES OF ASSOCIATION

View Document

27/06/0327 June 2003 NC INC ALREADY ADJUSTED 23/06/03

View Document

27/06/0327 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0327 June 2003 � NC 1000/10000 23/06/

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

28/05/0328 May 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02

View Document

28/05/0328 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

29/11/0129 November 2001 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