ABACUS BUSINESS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 04327619 |
Category | Private Limited Company |
Incorporated | 23 Nov 2001 |
Age | 22 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ABACUS BUSINESS CONSULTING LIMITED is an active private limited company with number 04327619. It was incorporated 22 years, 6 months, 24 days ago, on 23 November 2001. The company address is Thistledown Thistledown, Bicester, OX25 2PE, Oxfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Apr 2024
Action Date: 28 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-28
Documents
Change account reference date company previous extended
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-30
Made up date: 2023-06-28
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Gazette filings brought up to date
Date: 24 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 28 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-28
Documents
Dissolved compulsory strike off suspended
Date: 10 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-28
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change account reference date company current shortened
Date: 29 Jun 2022
Action Date: 28 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-28
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 15 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Gazette filings brought up to date
Date: 08 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change account reference date company current shortened
Date: 30 Dec 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 12 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-12
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Notification of a person with significant control
Date: 22 Jun 2020
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Ann Lawrence
Notification date: 2020-06-02
Documents
Change to a person with significant control
Date: 22 Jun 2020
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-02
Psc name: Mr John Lawrence
Documents
Confirmation statement with no updates
Date: 14 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change account reference date company current shortened
Date: 31 Mar 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-12-12
New date: 2018-12-31
Documents
Change account reference date company current shortened
Date: 30 Mar 2020
Action Date: 12 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2018-12-12
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 09 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Change account reference date company previous extended
Date: 23 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 08 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2013
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: John Lawrence
Documents
Termination secretary company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Lawrence
Documents
Appoint person secretary company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karen Ann Lawrence
Documents
Termination director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Lawrence
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 26 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/05; full list of members
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; full list of members
Documents
Legacy
Date: 17 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/04/02--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 28 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/12/02
Documents
Legacy
Date: 28 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 20/12/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 03/12/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL
Documents
Some Companies
ABBEY DENTAL PRACTICE,BURY ST. EDMUNDS,IP33 1UZ
Number: | 08439374 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEELI BUSINESS SERVICES LIMITED
17 AVEBURY CLOSE,BOLTON,BL6 6LW
Number: | 11651132 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 HIGH STREET,MARLOW,SL7 1AQ
Number: | 09409579 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE EVOLUTION INSTALLATION LTD
ROBERT HOUSE,CHINNOR,OX39 4PU
Number: | 05743230 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROACTIVE CARE SERVICES LIMITED
54 FLETCHER STREET,HEANOR,DE75 7PG
Number: | 11634401 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BUZZACOTT LLP,LONDON,EC2V 6DL
Number: | 08679619 |
Status: | ACTIVE |
Category: | Private Limited Company |