THE WIZARDS OF ABACUS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
27/01/2527 January 2025 | Micro company accounts made up to 2024-04-30 |
27/08/2427 August 2024 | Notification of Zoheb Hussain as a person with significant control on 2024-08-01 |
20/08/2420 August 2024 | Cessation of Tassib Hussain as a person with significant control on 2024-08-01 |
14/08/2414 August 2024 | Termination of appointment of Tassib Hussain as a director on 2024-08-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
19/03/2419 March 2024 | Change of details for Mr Tassib Hussain as a person with significant control on 2024-03-01 |
10/01/2410 January 2024 | Micro company accounts made up to 2023-04-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-09 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-09 with no updates |
10/11/2210 November 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Micro company accounts made up to 2021-04-30 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-09 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/04/2123 April 2021 | Registered office address changed from , C/O Keystone Chartered Accountants, 263 Nottingham Road, Nottingham, NG7 7DA to Keystone Business Hub Nottingham Road Nottingham NG7 7DA on 2021-04-23 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | PSC'S CHANGE OF PARTICULARS / MR TASSIB HUSAIN / 23/04/2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
04/07/184 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
22/01/1822 January 2018 | COMPANY NAME CHANGED KCA (DERBY) LTD CERTIFICATE ISSUED ON 22/01/18 |
13/07/1713 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/04/1523 April 2015 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 215 NORMANTON ROAD DERBY DE23 6US |
23/04/1523 April 2015 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O KEYSTONE CHARTERED ACCOUNTANTS 263 NOTTINGHAM ROAD NOTTINGHAM NG7 7DA ENGLAND |
23/04/1523 April 2015 | Registered office address changed from , C/O Keystone Chartered Accountants, 263 Nottingham Road, Nottingham, NG7 7DA, England to Keystone Business Hub Nottingham Road Nottingham NG7 7DA on 2015-04-23 |
23/04/1523 April 2015 | Registered office address changed from , 215 Normanton Road, Derby, DE23 6US to Keystone Business Hub Nottingham Road Nottingham NG7 7DA on 2015-04-23 |
23/04/1523 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TASSIB HUSSAIN / 30/04/2012 |
03/05/133 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM PROSPERITY HOUSE 121 GREEN LANE DERBY DE1 1RZ ENGLAND |
13/07/1213 July 2012 | Registered office address changed from , Prosperity House 121 Green Lane, Derby, DE1 1RZ, England on 2012-07-13 |
20/04/1220 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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