ABACUS FX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-19

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

17/02/2517 February 2025 Registered office address changed from Salisbury House London Wall London EC2M 5SQ England to Sullivan Court Wessex Way Colden Common Winchester Hampshire SO21 1WP on 2025-02-17

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Resolutions

View Document

18/10/2418 October 2024 Director's details changed for Mr Louis Alexander White on 2024-10-18

View Document

18/10/2418 October 2024 Change of details for Louis Alexander White as a person with significant control on 2024-10-18

View Document

30/09/2430 September 2024 Change of details for Mr Eliot Bassett as a person with significant control on 2024-09-20

View Document

30/09/2430 September 2024 Director's details changed for Mr Eliot Bassett on 2024-09-20

View Document

30/09/2430 September 2024 Director's details changed for Mr Eliot Bassett on 2024-09-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

21/09/2321 September 2023 Registered office address changed from 154 Bishopsgate London EC2M 4LN England to Salisbury House London Wall London EC2M 5SQ on 2023-09-21

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Change of share class name or designation

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

23/09/2223 September 2022 Change of share class name or designation

View Document

21/09/2221 September 2022 Change of details for Mr Eliot Bassett as a person with significant control on 2022-09-16

View Document

20/09/2220 September 2022 Director's details changed for Mr Louis Alexander White on 2022-09-16

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

20/09/2220 September 2022 Change of details for Mr Eliot Bassett as a person with significant control on 2022-09-16

View Document

20/09/2220 September 2022 Notification of Louis Alexander White as a person with significant control on 2022-09-16

View Document

20/09/2220 September 2022 Director's details changed for Mr Eliot Bassett on 2022-09-16

View Document

18/05/2218 May 2022 Change of details for Mr Eliot Bassett as a person with significant control on 2022-04-12

View Document

11/05/2211 May 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

02/11/212 November 2021 Registered office address changed from 39 Ludgate Hill, City of London, Ludgate Hill London EC4M 7JN England to 154 Bishopsgate London EC2M 4LN on 2021-11-02

View Document

12/10/2112 October 2021 Termination of appointment of Oliver Charles Bishop as a director on 2021-10-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 DIRECTOR APPOINTED MR LOUIS ALEXANDER WHITE

View Document

20/03/2020 March 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 35 EYRE STREET HILL EYRE STREET HILL LONDON EC1R 5ET ENGLAND

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

28/01/2028 January 2020 28/01/20 STATEMENT OF CAPITAL GBP 103.1

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 1 RIVINGTON PLACE LONDON EC2A 3BA ENGLAND

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BRYAN

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE CHAMBERS

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR DANIEL BRYAN

View Document

16/07/1816 July 2018 CESSATION OF PAULINE CHAMBERS AS A PSC

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR OLIVER CHARLES BISHOP

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR ELIOT BASSETT

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIOT BASSETT

View Document

08/06/188 June 2018 CESSATION OF SUSAN BASSETT AS A PSC

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 57A PITFIELD STREET LONDON N1 6BU UNITED KINGDOM

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BASSETT

View Document

19/03/1819 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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