ABACUS THE LAW C0STS CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Micro company accounts made up to 2024-12-31 |
| 08/01/258 January 2025 | Registered office address changed from 5 Braemore Court Cockfoster Barnet Herts EN4 0AE England to 8 Brackendale Grove Harpenden AL5 3EJ on 2025-01-08 |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 06/06/246 June 2024 | Micro company accounts made up to 2023-12-31 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-01-02 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/05/2328 May 2023 | Micro company accounts made up to 2022-12-31 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/01/224 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 12/07/2112 July 2021 | Registered office address changed from 5 Braemore Court Cockfosters Road Barnet EN4 0AE United Kingdom to 288 Bishopsgate London London EC2M 4QP on 2021-07-12 |
| 20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 15/03/2115 March 2021 | APPOINTMENT TERMINATED, SECRETARY NORAIDA RAZALI |
| 15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/09/2017 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/09/1919 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM FIRST FLOOR 2 VICTORIA ROAD HARPENDEN HERTS AL5 4EA |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/01/165 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/01/155 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 23/01/1423 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/01/138 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 13/01/1213 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 01/02/111 February 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
| 05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 04/03/104 March 2010 | DIRECTOR APPOINTED NICHOLAS PORTCH |
| 04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MONAGHAN / 03/01/2010 |
| 04/02/104 February 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
| 07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM SECOND FLOOR 1 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE |
| 21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 13/05/0913 May 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
| 30/03/0930 March 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
| 20/11/0820 November 2008 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
| 23/01/0823 January 2008 | COMPANY NAME CHANGED ABACUS THE LEGAL COSTS CONSULTAN TS LIMITED CERTIFICATE ISSUED ON 23/01/08 |
| 03/01/083 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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