ABACUS TRAINING GROUP LIMITED

Tannery Court C/O Cloudaccountant Tannery Court C/O Cloudaccountant, Leeds, LS3 1HS, England
StatusACTIVE
Company No.06754730
CategoryPrivate Limited Company
Incorporated20 Nov 2008
Age15 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

ABACUS TRAINING GROUP LIMITED is an active private limited company with number 06754730. It was incorporated 15 years, 6 months, 17 days ago, on 20 November 2008. The company address is Tannery Court C/O Cloudaccountant Tannery Court C/O Cloudaccountant, Leeds, LS3 1HS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2021

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Fields

Change date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

New address: Tannery Court C/O Cloudaccountant Kirkstall Road Leeds LS3 1HS

Change date: 2017-11-29

Old address: C/O Cloud Genie Ltd 1 Featherbank Court Featherbank Lane Leeds LS18 4QF England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Matthew Baker

Cessation date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Sian Mansfield

Cessation date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Capital

Type: SH01

Capital : 13,800 GBP

Date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Sian Mansfield

Termination date: 2016-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-28

Old address: 2 Central Court Central Avenue Telscombe Cliffs Peacehaven East Sussex BN10 7LU

New address: C/O Cloud Genie Ltd 1 Featherbank Court Featherbank Lane Leeds LS18 4QF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

New address: 2 Central Court Central Avenue Telscombe Cliffs Peacehaven East Sussex BN10 7LU

Change date: 2015-07-29

Old address: 4a Capel Avenue Peacehaven East Sussex BN10 8NB

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Matthew Baker

Termination date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-28

Old address: C/O 4a Capel Avenue Peacehaven Sussex 4a Capel Avenue Peacehaven East Sussex BN10 8NB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2013

Action Date: 19 Jun 2013

Category: Capital

Type: SH01

Capital : 3,000 GBP

Date: 2013-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Juliette Delvano

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2011

Action Date: 13 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Sian Mansfield

Change date: 2011-11-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Matthew Baker

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2011

Action Date: 13 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-13

Old address: 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Sian Mansfield

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2010

Action Date: 25 Sep 2010

Category: Address

Type: AD01

Old address: 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN England

Change date: 2010-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-20

Old address: Flat 4 Number 21 Morrish Road London SW2 4FA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Mr John Fields

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Juliette Delvano

Change date: 2010-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Address

Type: AD01

Old address: 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN

Change date: 2010-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Address

Type: AD01

Old address: 12,Bygrove Croydon Surrey CR0 9DJ England

Change date: 2010-01-13

Documents

View document PDF

Incorporation company

Date: 20 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANGKOK BANK PUBLIC COMPANY LIMITED

333 SILOM ROAD,BANGKOK 10500,

Number:FC004593
Status:ACTIVE
Category:Other company type

CITISPACE GROUP LIMITED

CITISPACE SOUTH,LEEDS,LS2 7QN

Number:05138644
Status:ACTIVE
Category:Private Limited Company

CLASSICAL BALLET CENTRE (SURREY) LIMITED

12A FLEET BUSINESS PARK SANDY LANE,FLEET,GU52 8BF

Number:05808033
Status:ACTIVE
Category:Private Limited Company

DAVID CAMPBELL SPORTS MANAGEMENT LLP

28 KINGSWAY,LIVERPOOL,L22 4RQ

Number:OC416227
Status:ACTIVE
Category:Limited Liability Partnership

JP INFORMATION TECHNOLOGY LTD

FLAT 61, SLEDGE TOWER,LONDON,E8 3GT

Number:11273047
Status:ACTIVE
Category:Private Limited Company

S.L.JOHNSON SERVICES LTD

60 ST LEONARDS ROAD,LOWESTOFT,NR33 0EL

Number:09169290
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