ABACUS TRAINING GROUP LIMITED
Status | ACTIVE |
Company No. | 06754730 |
Category | Private Limited Company |
Incorporated | 20 Nov 2008 |
Age | 15 years, 6 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 04 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Juliette Delvano
Documents
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
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
Appoint person director company with name
Date: 13 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Matthew Baker
Documents
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
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
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
Appoint person director company with name
Date: 25 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Samantha Sian Mansfield
Documents
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
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
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
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
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
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
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
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
Some Companies
BANGKOK BANK PUBLIC COMPANY LIMITED
333 SILOM ROAD,BANGKOK 10500,
Number: | FC004593 |
Status: | ACTIVE |
Category: | Other company type |
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 |
FLAT 61, SLEDGE TOWER,LONDON,E8 3GT
Number: | 11273047 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 ST LEONARDS ROAD,LOWESTOFT,NR33 0EL
Number: | 09169290 |
Status: | ACTIVE |
Category: | Private Limited Company |