ABAVUS CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewCessation of Tsc & D Ltd as a person with significant control on 2025-04-30

View Document

05/09/255 September 2025 NewChange of details for Abavus Ltd as a person with significant control on 2025-04-30

View Document

05/09/255 September 2025 NewChange of details for Tsc & D Ltd as a person with significant control on 2024-10-29

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

05/09/255 September 2025 NewChange of details for Tsc & D Ltd as a person with significant control on 2024-10-29

View Document

04/09/254 September 2025 NewCessation of Frelcore Ltd as a person with significant control on 2024-10-29

View Document

19/08/2519 August 2025 NewSecretary's details changed for Darren Bird on 2025-07-30

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Darren Steven Bird on 2025-07-30

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/12/2413 December 2024 Termination of appointment of Philip Scott as a director on 2024-10-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABAVUS LTD

View Document

21/04/2121 April 2021 APPOINTMENT TERMINATED, DIRECTOR BERNI SIMMONS

View Document

26/03/2126 March 2021 CESSATION OF CLOVIAN LTD AS A PSC

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEVEN BIRD / 18/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EVES / 17/08/2020

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 7-8 THE SHRUBBERIES ESSEX HOUSE GEORGE LANE SOUTH WOODFORD LONDON E18 1BD ENGLAND

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / BERNI SIMMONS / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT / 17/08/2020

View Document

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 7 THE SHRUBBERIES 7 THE SHRUBBERIES SOUTH WOODFORD LONDON E18 1BD UNITED KINGDOM

View Document

15/08/1815 August 2018 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