ABACUS IT LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Registered office address changed from 30 Park Lane Ramsden Heath Billericay Essex CM11 1NF England to 170a-172 High Street Rayleigh Essex SS6 7BS on 2025-02-21

View Document

20/02/2520 February 2025 Appointment of a voluntary liquidator

View Document

20/02/2520 February 2025 Statement of affairs

View Document

20/02/2520 February 2025 Resolutions

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DRAPER / 09/10/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT DRAPER / 30/03/2019

View Document

20/07/1920 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 120 SCHOOL AVENUE BASILDON ESSEX SS15 6GJ ENGLAND

View Document

24/04/1924 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1924 April 2019 SECRETARY APPOINTED MS CAROL BYRNE

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DRAPER / 31/03/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT DRAPER / 31/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

02/11/172 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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