ABACUS INFRASTRUCTURE MANAGEMENT LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Director's details changed for Mr Rafael Meyer on 2023-08-31

View Document

05/03/245 March 2024 Director's details changed for Mr Rafael Meyer on 2023-08-31

View Document

14/02/2414 February 2024 Director's details changed for Dr Emmanuel Meyer on 2023-02-08

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

02/08/232 August 2023 Termination of appointment of Cynthia Giampeitro as a secretary on 2023-07-31

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/04/2327 April 2023 Director's details changed for Dr Emmanuel Meyer on 2023-02-22

View Document

27/04/2327 April 2023 Appointment of Cynthia Giampeitro as a secretary on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-03 with updates

View Document

26/10/2126 October 2021 Director's details changed for Dr Emmanuel Meyer on 2021-10-23

View Document

26/10/2126 October 2021 Change of details for Powertree Ltd as a person with significant control on 2021-10-23

View Document

23/10/2123 October 2021 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23

View Document

23/10/2123 October 2021 Director's details changed for Mr Rafael Meyer on 2021-10-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POWERTREE LTD

View Document

17/09/1917 September 2019 CESSATION OF EMMANUEL MEYER AS A PSC

View Document

18/03/1918 March 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