ABSHARE SHARE PLAN LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-09-21 with updates

View Document

21/08/2421 August 2024 Cessation of Abcam Limited as a person with significant control on 2024-08-16

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

21/08/2421 August 2024 Notification of Danaher Corporation as a person with significant control on 2024-08-16

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Appointment of Mr Andrew Lawrence Lester as a director on 2024-06-24

View Document

03/07/243 July 2024 Termination of appointment of Jonathan Richard Fearn as a director on 2024-06-25

View Document

03/07/243 July 2024 Registered office address changed from Discovery Drive Cambridge Biomedical Campus Cambridge CB2 0AX United Kingdom to Unit 4 Blythe Valley Innovation Centre Central Boulevard,Blythe Valley Business Park Solihull Please Select... B90 8AJ on 2024-07-03

View Document

28/02/2428 February 2024 Termination of appointment of Nicholas John Skinner as a director on 2024-02-23

View Document

28/02/2428 February 2024 Change of details for Abcam Plc as a person with significant control on 2023-12-12

View Document

28/02/2428 February 2024 Appointment of Jonathan Fearn as a director on 2024-02-23

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

26/09/2326 September 2023 Director's details changed for Ms Nicholas John Skinner on 2023-09-26

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

25/06/2125 June 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY SUZANNE SMITH

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM C/O SUZANNE SMITH 330 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0FL

View Document

02/01/192 January 2019 ARTICLES OF ASSOCIATION

View Document

17/12/1817 December 2018 COMPANY NAME CHANGED THE ABCAM EMPLOYEE SHARE BENEFIT TRUST LIMITED CERTIFICATE ISSUED ON 17/12/18

View Document

17/12/1817 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/186 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1820 November 2018 ACCOUNTS APPROVED ANY DIRECTOR TO SIGN DIRECTOR'S REPORT AND BALANCE SHEET 07/11/2018

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR NICK SKINNER

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WARWICK

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR GAVIN HILARY JAMES WOOD

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY JEFFREY ILIFFE

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MRS SUZANNE ELAINE SMITH

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ILIFFE

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C/O LAURA TAYLOR 330 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0FL

View Document

01/10/151 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR DAVID JAMES WARWICK

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILNER

View Document

22/10/1422 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

21/01/1421 January 2014 AUDITOR'S RESIGNATION

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

14/02/1314 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/10/1212 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/10/1111 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/10/1013 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/06/1023 June 2010 PREVSHO FROM 30/09/2009 TO 30/06/2009

View Document

10/11/0910 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

07/11/097 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY MICHAEL ILIFFE / 02/11/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL ILIFFE / 02/11/2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 332 CAMBRIDGE SCIENCE PARK CAMBRIDGE CB4 0FW ENGLAND

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN SIMON MILNER / 02/11/2009

View Document

24/09/0824 September 2008 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