ABBACUS PROJECT MANAGEMENT LTD

Company Documents

DateDescription
23/04/2523 April 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

08/04/248 April 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 100 st. James Road Northampton NN5 5LF on 2024-04-08

View Document

11/03/2411 March 2024 Statement of affairs

View Document

29/02/2429 February 2024 Insolvency filing

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

29/02/2429 February 2024 Resolutions

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

01/04/231 April 2023 Micro company accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Registered office address changed from 4 Woodthorpe Road Woodthorpe Road Mastin Moor Chesterfield S43 3BZ England to 124 City Road London EC1V 2NX on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Richard Bennett on 2023-01-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

16/09/1716 September 2017 REGISTERED OFFICE CHANGED ON 16/09/2017 FROM SPRINGFIELD COTTAGE FARM CHURCH STREET WALES SHEFFIELD SOUTH YORKSHIRE S26 5LQ

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/10/136 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

17/06/1217 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/06/1217 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME ATKINS

View Document

26/03/1226 March 2012 COMPANY NAME CHANGED ABBACUS PROJECTS & INTERIORS LIMITED CERTIFICATE ISSUED ON 26/03/12

View Document

05/10/115 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENNETT / 10/09/2010

View Document

22/03/1122 March 2011 Annual return made up to 10 September 2010 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM C/O CHURCH STREET PO BOX WALES SPRINGFIELD COTTAGE FARM CHURCH STREET WALES SHEFFIELD SOUTH YORKSHIRE S26 5LQ UNITED KINGDOM

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MR RICHARD BENNETT

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ATKINS / 10/09/2010

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD.

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

10/09/0910 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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