ABBOT DATASTORE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27

View Document

22/04/2522 April 2025 Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22

View Document

22/04/2522 April 2025 Termination of appointment of Ross Conor O'brien as a director on 2025-03-27

View Document

24/02/2524 February 2025 Registered office address changed from West 3 Atlantic Avenue Stanford-Le-Hope Essex SS17 9FE to West 3 Atlantic Avenue Corringham Stanford-Le-Hope Essex SS17 9ER on 2025-02-24

View Document

04/02/254 February 2025 Registered office address changed from Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England to West 3 Atlantic Avenue Stanford-Le-Hope Essex SS17 9FE on 2025-02-04

View Document

14/01/2514 January 2025 Unaudited abridged accounts made up to 2024-04-12

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/04/2412 April 2024 Annual accounts for year ending 12 Apr 2024

View Accounts

15/02/2415 February 2024 Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-07

View Document

15/02/2415 February 2024 Termination of appointment of Ian O'donovan as a director on 2024-02-07

View Document

10/01/2410 January 2024 Unaudited abridged accounts made up to 2023-04-12

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

12/04/2312 April 2023 Annual accounts for year ending 12 Apr 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-12

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-12

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-04-12

View Document

12/04/2112 April 2021 Annual accounts for year ending 12 Apr 2021

View Accounts

17/03/2017 March 2020 12/04/19 TOTAL EXEMPTION FULL

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

07/08/197 August 2019 SECRETARY APPOINTED MR IAN O'DONOVAN

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MANIFOLD

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MANIFOLD

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR ESPEN HALVORSEN

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR IAN O'DONOVAN

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR ESPEN HALVORSEN

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR ESPEN HALVORSEN

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOLLY

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

04/12/184 December 2018 12/04/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PATTON

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR DAVID MANIFOLD

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR DAVID MANIFOLD

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PATTON

View Document

08/08/188 August 2018 PREVEXT FROM 31/03/2018 TO 12/04/2018

View Document

26/04/1826 April 2018 SAIL ADDRESS CREATED

View Document

26/04/1826 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL SEE

View Document

20/04/1820 April 2018 SECRETARY APPOINTED MR RICHARD FREDERICK PATTON

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR BRIAN CONNOLLY

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR RICHARD FREDERICK PATTON

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTAGU PRIVATE EQUITY LLP

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPE (GENERAL PARTNER V) LTD

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (IRELAND) LIMITED

View Document

20/04/1820 April 2018 CESSATION OF PRISCILLA GRAHAM AS A PSC

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM E3 THE PREMIER CENTRE PREMIER WAY ABBEY PARK ROMSEY HAMPSHIRE SO51 9DG

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA GRAHAM

View Document

12/04/1812 April 2018 Annual accounts for year ending 12 Apr 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MRS PRISCILLA SARAH GRAHAM

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHUA SEE

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALWICK INVESTMENTS SA

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM THE PREMIER CENTRE PREMIER WAY ABBEY PARK ROMSEY HAMPSHIRE SO51 9DG UNITED KINGDOM

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 42 ALIE STREET LONDON E1 8DA

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CHEE KEONG SEE / 31/12/2010

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR CHUA MOCK SEE

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALWICK INVESTMENTS SA / 31/12/2009

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 82 PARKWAY REGENTS PARK LONDON NW1 7AN

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92 FROM: 9 BEDFORD ROW LONDON WCIR 4DT

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 03/11/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/08/874 August 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

22/01/8722 January 1987 REGISTERED OFFICE CHANGED ON 22/01/87 FROM: 18 BEDFORD ROW LONDON WC1R 4EJ

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

View Document

14/07/8614 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/8624 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 REGISTERED OFFICE CHANGED ON 30/05/86 FROM: RUGBY CHAMBERS 2 RUGBY STREET LONDON WC1N 3QP

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

11/05/8311 May 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/05/83

View Document

07/04/837 April 1983 CERTIFICATE OF INCORPORATION

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