APP ABACUS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

03/10/243 October 2024 Application to strike the company off the register

View Document

20/09/2420 September 2024 Termination of appointment of Colin Howard Siskin as a director on 2024-09-16

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

22/07/2322 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Cessation of Sally Shier as a person with significant control on 2022-02-10

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

15/02/2215 February 2022 Appointment of Mr Colin Howard Siskin as a director on 2022-02-15

View Document

10/02/2210 February 2022 Termination of appointment of Sally Michaela Shiers as a director on 2022-02-10

View Document

10/02/2210 February 2022 Appointment of Mr James Michael Shiers as a secretary on 2022-02-10

View Document

10/02/2210 February 2022 Termination of appointment of Sally Michaela Shiers as a secretary on 2022-02-10

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL SHIERS

View Document

17/09/1917 September 2019 CESSATION OF GRAHAM PHILIP BRAVO AS A PSC

View Document

17/09/1917 September 2019 CESSATION OF PAULINE ANNE BRAVO AS A PSC

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY SHIER

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MRS SALLY MICHAELA SHIERS

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE ANNE BRAVO

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PHILIP BRAVO

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

28/11/1728 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CESSATION OF GRAHAM PHILIP BRAVO AS A PSC

View Document

09/10/179 October 2017 CESSATION OF PAULINE ANNE BRAVO AS A PSC

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

07/09/177 September 2017 SECRETARY APPOINTED MRS SALLY MICHAELA SHIERS

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY PAULINE BRAVO

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 27 TUDOR MANOR GARDENS WATFORD WD25 9TQ

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/09/1512 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

22/08/1522 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRAVO

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/10/142 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/142 September 2014 COMPANY NAME CHANGED IDEALPLATFORMS LIMITED CERTIFICATE ISSUED ON 02/09/14

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP BRAVO / 12/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL SHIERS / 12/09/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/06/0819 June 2008 NC INC ALREADY ADJUSTED 10/06/08

View Document

19/06/0819 June 2008 GBP NC 20000/21000 10/06/2008

View Document

20/09/0720 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 44 NORBURY AVENUE WATFORD HERTFORDSHIRE WD24 4PJ

View Document

30/06/0330 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0330 June 2003 NC INC ALREADY ADJUSTED 16/06/03

View Document

30/06/0330 June 2003 £ NC 1000/20000 16/06/

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 27 TUDOR MANOR GARDENS WATFORD HERTFORDSHIRE WD25 9TQ

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

19/09/0219 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 S366A DISP HOLDING AGM 12/09/02

View Document

12/09/0212 September 2002 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