ABACUS ANALYTICS LTD

Company Documents

DateDescription
12/07/2512 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

28/12/2128 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/03/2127 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

26/09/2026 September 2020 REGISTERED OFFICE CHANGED ON 26/09/2020 FROM 43C GWENDOLEN AVENUE LONDON SW15 6EP ENGLAND

View Document

26/09/2026 September 2020 PSC'S CHANGE OF PARTICULARS / MR NAZIM OSMANCIK / 26/08/2020

View Document

26/09/2026 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / NAZIM OSMANCIK / 26/08/2020

View Document

26/09/2026 September 2020 SECRETARY'S CHANGE OF PARTICULARS / JAYNE THORPE / 26/08/2020

View Document

26/09/2026 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE THORPE / 26/08/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/01/201 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 REGISTERED OFFICE CHANGED ON 30/06/2018 FROM 43C GWENDOLEN AVENUE GWENDOLEN AVENUE LONDON SW15 6EP

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/01/163 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/02/157 February 2015 REGISTERED OFFICE CHANGED ON 07/02/2015 FROM #43C GWENDOLEN AVENUE LONDON SW15 6EP ENGLAND

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 9 SKELGILL ROAD LONDON SW15 2EF

View Document

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

20/07/1420 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 242 THE COLONNADES 34 PORCHESTER SQUARE LONDON W2 6AS UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/07/1329 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/07/1328 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAYNE THORPE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAZIM OSMANCIK / 12/07/2012

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 42 CRAVEN HILL GARDENS #3 BAYSWATER LONDON ENGLAND W2 3EA

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 242 THE COLONNADES 34 PORCHESTER SQUARE LONDON W2 6AS UNITED KINGDOM

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JAYNE THORPE / 12/07/2012

View Document

13/07/1213 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE THORPE / 12/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE THORPE / 12/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAZIM OSMANCIK / 12/07/2012

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY JAYNE THORPE

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JAYNE THORPE / 12/07/2012

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR NAZIM OSMANCIK

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAZIM OSMANCIK / 06/01/2012

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE THORPE / 06/01/2012

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JAYNE THORPE / 06/01/2012

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JAYNE THORPE / 06/01/2012

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE THORPE / 01/11/2011

View Document

30/08/1130 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JAYNE THORPE / 26/08/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE THORPE / 17/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NAZIM OSMANCIK / 17/06/2011

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 35 LYNTON ROAD LONDON NW6 6BE ENGLAND

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED NAZIM OSMANCIK

View Document

18/06/1018 June 2010 SECRETARY APPOINTED JAYNE THORPE

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED JAYNE THORPE

View Document

26/04/1026 April 2010 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