ABICOS CONSULTING LIMITED

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

20/02/2220 February 2022 Cessation of Philip Jeffrey Turtle as a person with significant control on 2022-02-10

View Document

20/02/2220 February 2022 Termination of appointment of Philip Jeffrey Turtle as a director on 2022-02-10

View Document

18/02/2218 February 2022 Certificate of change of name

View Document

18/02/2218 February 2022 Termination of appointment of Philip Jeffrey Turtle as a secretary on 2022-02-17

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JEFFREY TURTLE / 22/11/2019

View Document

29/05/1929 May 2019 SAIL ADDRESS CHANGED FROM: C/O LOPIAN GROSS BARNETT 6TH FLOOR CARDINAL HOUSE ST. MARYS PARSONAGE MANCHESTER M3 2LG UNITED KINGDOM

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 39 PARK LANE MANSIONS 14-15 EVERSFIELD PLACE ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6DD

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 39 PARK LANE MANSIONS EVERSFIELD PLACE ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6DD ENGLAND

View Document

01/10/141 October 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM PO BOX 5078 CAVENDISH HOUSE KINGS ROAD BRIGHTON BN50 9PW ENGLAND

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM PO BOX 5078 6 CAVENDISH HOUSE KINGS ROAD BRIGHTON E SUSSEX BN50 9PW UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 36 SOUTHEND AVENUE ST GEORGES MANCHESTER M15 4HE

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JEFFREY TURTLE / 01/07/2012

View Document

05/07/125 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JEFFREY TURTLE / 01/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SAIL ADDRESS CREATED

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEFFREY TURTLE / 16/05/2010

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR JACKIE THOMAS

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE THOMAS / 01/04/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

15/06/0415 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 1ST FLOOR HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD

View Document

30/05/0330 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/11/025 November 2002 COMPANY NAME CHANGED MYJOURNEY.CO.UK LIMITED CERTIFICATE ISSUED ON 05/11/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED CAXTON PARK MARKETING LTD. CERTIFICATE ISSUED ON 23/06/00

View Document

25/06/9925 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

27/02/9827 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 EXEMPTION FROM APPOINTING AUDITORS 11/02/97

View Document

20/02/9720 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: 119 MERCHANTS QUAY SALFORD M5 2XQ

View Document

06/11/966 November 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 EXEMPTION FROM APPOINTING AUDITORS 04/01/96

View Document

19/01/9619 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

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

19/05/9419 May 1994 SECRETARY RESIGNED

View Document

16/05/9416 May 1994 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