ABACUS X LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-13

View Document

13/08/2413 August 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

04/07/234 July 2023 Registered office address changed from Unit 6 Coldwall Industrial Estate Unit 6 Coldwall Industrial Estate Rochdale OL12 7BD England to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2023-07-04

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Appointment of a voluntary liquidator

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Statement of affairs

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR MUKHTAR AHMED / 28/10/2020

View Document

11/11/2011 November 2020 CESSATION OF TASNEEM FAQIR AS A PSC

View Document

11/11/2011 November 2020 CESSATION OF SAIF AHMED AS A PSC

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR TASNEEM FAQIR

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR SAIF AHMED

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR SAIF AHMED / 27/10/2020

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKHTAR AHMED

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASNEEM FAQIR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY TASNEEM FAQIR

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MRS TASNEEM FAQIR

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIF AHMED / 29/09/2019

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR MUKHTAR AHMED

View Document

29/09/1929 September 2019 SECRETARY APPOINTED MRS TASNEEM FAQIR

View Document

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM 41 REDFEARN WOOD NORDEN ROCHDALE OL12 7GA ENGLAND

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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