ABASUS INVESTMENTS LIMITED

Paternoster House Paternoster House, London, EC4M 8AB, United Kingdom
StatusACTIVE
Company No.01870788
CategoryPrivate Limited Company
Incorporated11 Dec 1984
Age39 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

ABASUS INVESTMENTS LIMITED is an active private limited company with number 01870788. It was incorporated 39 years, 6 months, 8 days ago, on 11 December 1984. The company address is Paternoster House Paternoster House, London, EC4M 8AB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carine Jeanne Julien Helene Van Der Voort

Notification date: 2022-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Willy Schaperkotter

Cessation date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2022

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carine Martinez

Change date: 2021-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Carine Martinez

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Willy Schaperkotter

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-01

Officer name: Willy Schaperkotter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-24

Old address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

New address: Paternoster House 65 st Paul's Churchyard London EC4M 8AB

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M & N Secretaries Limited

Termination date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Donnelly

Termination date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 12 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr John Donnelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 12 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 12 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 12 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-09

Officer name: Mr John Donnelly

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: M & N Secretaries Limited

Change date: 2014-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-13

Old address: The Quadrant 118 London Road Kingston Surrey KT2 6QJ

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 12 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: First Management Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 12 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-12

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 12 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-12

Documents

View document PDF

Gazette notice compulsary

Date: 13 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Donnelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 12 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2010

Action Date: 12 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-09

Officer name: M & N Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 13 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-09

Officer name: First Management Limited

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2008

Action Date: 12 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2008

Action Date: 12 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-12

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2007

Action Date: 12 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-12

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2006

Action Date: 12 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-12

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2005

Action Date: 12 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-12

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2004

Action Date: 12 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-12

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 16/10/03 from: 2 duke street st james's london swiy 6BJ

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2003

Action Date: 12 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-12

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2002

Action Date: 12 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-12

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 12/03/01

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2000

Action Date: 12 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-12

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 1999

Action Date: 12 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-12

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 1999

Action Date: 12 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-12

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1998

Action Date: 12 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-12

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/97; full list of members

Documents

View document PDF

Resolution

Date: 22 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 1996

Action Date: 12 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-12

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/96; no change of members

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 1996

Action Date: 12 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1995

Action Date: 12 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-12

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/93; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1994

Action Date: 12 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-12

Documents

View document PDF

Legacy

Date: 10 Mar 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 12/03

Documents

View document PDF


Some Companies

ATLAS WOMEN'S CENTRE

7 BACHELORS WALK,LISBURN,BT28 1XJ

Number:NI059265
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DM & V LTD

29 BLANDAMOUR WAY,BRISTOL,BS10 6WE

Number:10825792
Status:ACTIVE
Category:Private Limited Company

HOGAN BUILDING SERVICES LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:08056688
Status:ACTIVE
Category:Private Limited Company

JACKSON'S CONSULTING LTD

8 DERBY STREET,WEST YORKSHIRE,OL14 5RY

Number:11214672
Status:ACTIVE
Category:Private Limited Company

JSSD CONSTRUCTIONS LTD

15 MERSEA FLEET WAY,ESSEX,CM7 3PZ

Number:10871086
Status:ACTIVE
Category:Private Limited Company

SARDINILLAS LIMITED

MERCATOR HOUSE, NEW ROAD EVX,EAST SUSSEX,BN27 1PX

Number:05831661
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source