ABACUS REGENCY WORLD LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2513 March 2025 Registered office address changed to PO Box 4385, 10811348 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-13

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

02/09/242 September 2024 Withdraw the company strike off application

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2022-12-29

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-29

View Document

11/02/2211 February 2022 Registered office address changed from PO Box 4385 10811348: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2022-02-11

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

25/01/2225 January 2022 Registered office address changed to PO Box 4385, 10811348: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-25

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

17/12/2117 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

07/08/207 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 2ND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SPERBER / 23/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER SPERBER / 23/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SPERBER / 21/05/2019

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEVADUTTA LUTHER

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED DEVADUTTA ARTHUR LUTHER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR ALEXANDER SPERBER

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR MIRIAM FRENKEL

View Document

09/06/179 June 2017 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