ABACUS PORTFOLIO MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-01-28 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-01-28 with no updates |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-01-28 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HOLMES / 10/11/2019 |
29/01/2029 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HOLMES / 10/11/2019 |
29/01/2029 January 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HOLMES / 10/11/2019 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HOLMES / 10/11/2019 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JONATHON SEYMOUR / 10/01/2019 |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JONATHON SEYMOUR / 10/01/2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
24/12/1724 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | 06/04/13 STATEMENT OF CAPITAL GBP 16 |
21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 452 MANCHESTER ROAD STOCKSBRIDGE SHEFFIELD SOUTH YORKSHIRE S36 2DU |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK SEYMOUR / 03/09/2013 |
21/03/1421 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/04/136 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/02/1313 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK SEYMOUR / 17/02/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HOLMES / 17/02/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JONATHON SEYMOUR / 17/02/2010 |
28/09/0928 September 2009 | SECRETARY APPOINTED MR NICHOLAS JOHN HOLMES |
07/06/097 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/01/0930 January 2009 | APPOINTMENT TERMINATED SECRETARY ANDREW FOSTER-ASH |
30/01/0930 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARL SEYMOUR / 01/05/2007 |
30/01/0930 January 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW FOSTER-ASH |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/06/0628 June 2006 | ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/03/06 |
23/01/0623 January 2006 | NEW DIRECTOR APPOINTED |
19/01/0619 January 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
02/06/052 June 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
26/01/0426 January 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
05/03/035 March 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
16/01/0216 January 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
20/09/0120 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
20/09/0120 September 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 05/04/01 |
21/01/0121 January 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
06/09/006 September 2000 | REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 10 HUNTLEY ROAD SHEFFIELD SOUTH YORKSHIRE S11 7PA |
01/03/001 March 2000 | SECRETARY RESIGNED |
01/03/001 March 2000 | NEW DIRECTOR APPOINTED |
01/03/001 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/001 March 2000 | NEW DIRECTOR APPOINTED |
01/03/001 March 2000 | DIRECTOR RESIGNED |
28/01/0028 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ABACUS PORTFOLIO MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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