ABACUS REGENCY WORLD LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
13/03/2513 March 2025 | Registered office address changed to PO Box 4385, 10811348 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-13 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-12 with updates |
02/09/242 September 2024 | Withdraw the company strike off application |
02/09/242 September 2024 | Application to strike the company off the register |
10/02/2410 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
13/10/2313 October 2023 | Micro company accounts made up to 2022-12-29 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-29 |
11/02/2211 February 2022 | Registered office address changed from PO Box 4385 10811348: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2022-02-11 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
25/01/2225 January 2022 | Registered office address changed to PO Box 4385, 10811348: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-25 |
29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 |
17/12/2117 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
07/08/207 August 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 2ND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SPERBER / 23/05/2019 |
23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER SPERBER / 23/05/2019 |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SPERBER / 21/05/2019 |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DEVADUTTA LUTHER |
13/03/1913 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
28/12/1828 December 2018 | DIRECTOR APPOINTED DEVADUTTA ARTHUR LUTHER |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
21/03/1821 March 2018 | DIRECTOR APPOINTED MR ALEXANDER SPERBER |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MIRIAM FRENKEL |
09/06/179 June 2017 | 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