ABACUS MOUNTAIN GUIDES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
24/05/2524 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
02/06/242 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
11/06/2311 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-17 with no updates |
15/06/2115 June 2021 | Appointment of Mrs Louise Pescod as a director on 2021-06-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 6 HILLVIEW DRIVE CORPACH FORT WILLIAM PH33 7LS |
15/07/1915 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/07/182 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/05/1621 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/05/1428 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/06/135 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/06/129 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
15/02/1215 February 2012 | SECRETARY APPOINTED MRS LOUISE PESCOD |
06/02/126 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
03/02/123 February 2012 | PREVEXT FROM 31/05/2011 TO 31/10/2011 |
02/11/112 November 2011 | CHANGE OF NAME 21/10/2011 |
02/11/112 November 2011 | COMPANY NAME CHANGED ARENVIEW LIMITED CERTIFICATE ISSUED ON 02/11/11 |
02/11/112 November 2011 | 21/10/11 STATEMENT OF CAPITAL GBP 100 |
08/06/118 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
12/01/1112 January 2011 | DIRECTOR APPOINTED MR MICHAEL JOHN PESCOD |
03/06/103 June 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
03/06/103 June 2010 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM |
03/06/103 June 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
18/05/1018 May 2010 | 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