ABACUS RESOURCE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Appointment of Mr Burger Botes as a director on 2025-08-01 |
29/01/2529 January 2025 | Change of details for Recruitment Investment Group Limited as a person with significant control on 2024-01-11 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Walbrook Wharf 78-83 Upper Thames Street London EC4R 3TD on 2024-06-13 |
20/01/2420 January 2024 | Change of share class name or designation |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
12/01/2412 January 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Second filing of Confirmation Statement dated 2022-11-25 |
11/12/2311 December 2023 | Second filing of Confirmation Statement dated 2020-11-25 |
11/12/2311 December 2023 | Second filing of Confirmation Statement dated 2019-11-25 |
11/12/2311 December 2023 | Second filing of Confirmation Statement dated 2017-11-25 |
11/12/2311 December 2023 | Second filing of Confirmation Statement dated 2023-11-25 |
11/12/2311 December 2023 | Second filing of Confirmation Statement dated 2018-11-25 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-25 with updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Memorandum and Articles of Association |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Change of share class name or designation |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Sub-division of shares on 2023-04-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-25 with updates |
09/12/229 December 2022 | Change of details for Tempest Ventures Reserve 2 Limited as a person with significant control on 2022-11-10 |
19/10/2219 October 2022 | Notification of Tempest Ventures Reserve 2 Limited as a person with significant control on 2022-02-04 |
14/10/2214 October 2022 | Cessation of Tempest Ventures Limited as a person with significant control on 2022-02-04 |
01/10/221 October 2022 | Total exemption full accounts made up to 2021-12-31 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-25 with updates |
01/11/211 November 2021 | Cessation of Emma Louise Newman as a person with significant control on 2021-10-28 |
01/11/211 November 2021 | Termination of appointment of Emma Louise Newman as a director on 2021-10-28 |
01/11/211 November 2021 | Termination of appointment of Peter James Archard as a director on 2021-10-28 |
01/11/211 November 2021 | Change of details for Tempest Ventures Limited as a person with significant control on 2021-10-28 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
16/06/2116 June 2021 | Registered office address changed from 6 Gracechurch Street London EC3V 0AT England to Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP on 2021-06-16 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/12/207 December 2020 | Confirmation statement made on 2020-11-25 with no updates |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | Confirmation statement made on 2019-11-25 with no updates |
03/12/183 December 2018 | Confirmation statement made on 2018-11-25 with updates |
03/12/183 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHON BROMWICH / 26/11/2018 |
03/12/183 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE NEWMAN / 26/11/2018 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES |
03/12/183 December 2018 | PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE NEWMAN / 26/11/2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
30/11/1730 November 2017 | Confirmation statement made on 2017-11-25 with no updates |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | ADOPT ARTICLES 05/04/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 2 ALDER COURT 57 STATION ROAD UPMINSTER ESSEX RM14 2SU ENGLAND |
22/04/1622 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099134500001 |
11/12/1511 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ABACUS RESOURCE SOLUTIONS 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