ABACUS FOSTERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-25 with no updates |
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
07/08/237 August 2023 | Director's details changed for Dr Daniel Agwuncha Ndukwe on 2023-08-07 |
07/08/237 August 2023 | Cessation of Rosemary Afulenu Ndukwe as a person with significant control on 2023-08-07 |
07/08/237 August 2023 | Notification of Daniel Agwuncha Ndukwe as a person with significant control on 2023-08-07 |
07/08/237 August 2023 | Notification of Barbara Annette Morrison as a person with significant control on 2023-08-07 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
27/04/2327 April 2023 | Notification of Rosemary Afulenu Ndukwe as a person with significant control on 2023-04-27 |
27/04/2327 April 2023 | Notification of Natasha Linda Bland as a person with significant control on 2023-04-27 |
20/04/2320 April 2023 | Termination of appointment of Adrian Chandos Bland as a director on 2023-04-20 |
20/04/2320 April 2023 | Cessation of Natasha Linda Bland as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Cessation of Adrian Chandos Bland as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Termination of appointment of Rosemary Afulenu Ndukwe as a secretary on 2023-04-20 |
20/04/2320 April 2023 | Termination of appointment of Adrian Chandos Bland as a secretary on 2023-04-20 |
20/04/2320 April 2023 | Cessation of Daniel Ndukwe as a person with significant control on 2023-04-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
20/05/1720 May 2017 | REGISTERED OFFICE CHANGED ON 20/05/2017 FROM SUITE 111 STEWARD STREET LOFTS 69 STEWARD STREET BIRMINGHAM WEST MIDLANDS B18 7AF |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/07/1530 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
30/07/1530 July 2015 | SAIL ADDRESS CREATED |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
19/08/1419 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
21/01/1421 January 2014 | PREVSHO FROM 31/07/2013 TO 31/03/2013 |
19/08/1319 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/11/128 November 2012 | DIRECTOR APPOINTED MS BARBARA ANNETTE MORRISON |
07/11/127 November 2012 | SECRETARY APPOINTED MRS ROSEMARY AFULENU NDUKWE |
02/10/122 October 2012 | DIRECTOR APPOINTED MR ADRIAN CHANDOS BLAND |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 4 SWARTHMORE ROAD SELLY OAK B29 4JR ENGLAND B29 4JR UNITED KINGDOM |
23/07/1223 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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