ABACO INSURANCE BROKERS LIMITED
Status | ACTIVE |
Company No. | 07859268 |
Category | Private Limited Company |
Incorporated | 24 Nov 2011 |
Age | 12 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ABACO INSURANCE BROKERS LIMITED is an active private limited company with number 07859268. It was incorporated 12 years, 6 months, 15 days ago, on 24 November 2011. The company address is 1 Lewis Court, Grove Park 1 Lewis Court, Grove Park, Leicester, LE19 1SD.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 29 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 29 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Legacy
Date: 29 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Termination director company with name termination date
Date: 08 Nov 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Patrick Mulligan
Termination date: 2023-10-26
Documents
Resolution
Date: 04 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 07 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 07 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Legacy
Date: 07 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Oct 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Legacy
Date: 25 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21
Documents
Legacy
Date: 20 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Documents
Legacy
Date: 20 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21
Documents
Change to a person with significant control
Date: 10 Mar 2022
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Psc Uk Holdings Ltd
Change date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2021
Action Date: 11 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078592680002
Charge creation date: 2021-11-11
Documents
Appoint person director company with name date
Date: 30 Jul 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Noel Christopher Lenihan
Appointment date: 2021-07-21
Documents
Resolution
Date: 22 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 Apr 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 22 Apr 2021
Category: Capital
Type: SH10
Documents
Notification of a person with significant control
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Psc Uk Holdings Ltd
Notification date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Patrick Mulligan
Cessation date: 2021-03-31
Documents
Appoint person secretary company with name date
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-03-31
Officer name: Mrs Sindy Goldstone
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Virginia Mulligan
Termination date: 2021-03-31
Documents
Change to a person with significant control
Date: 15 Feb 2021
Action Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Patrick Mulligan
Change date: 2020-01-07
Documents
Cessation of a person with significant control
Date: 15 Feb 2021
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Virginia Mulligan
Cessation date: 2017-11-24
Documents
Second filing of confirmation statement with made up date
Date: 03 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-11-24
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Capital alter shares subdivision
Date: 11 Jan 2021
Action Date: 31 Dec 2020
Category: Capital
Type: SH02
Date: 2020-12-31
Documents
Resolution
Date: 11 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 31 Dec 2020
Action Date: 01 Jun 2017
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2017-06-01
Documents
Mortgage satisfy charge full
Date: 29 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078592680001
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Capital alter shares subdivision
Date: 16 Apr 2020
Action Date: 06 Jan 2020
Category: Capital
Type: SH02
Date: 2020-01-06
Documents
Resolution
Date: 16 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-05
Officer name: Mark Williams
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital variation of rights attached to shares
Date: 19 Jul 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 14 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 07 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Williams
Appointment date: 2017-04-06
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
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: 07 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2015
Action Date: 20 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-20
Charge number: 078592680001
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Address
Type: AD01
Old address: 4 Long Street Stoney Stanton Leicester LE9 4DQ United Kingdom
Change date: 2013-09-12
Documents
Change person director company with change date
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Virginia Mulligan
Change date: 2013-07-03
Documents
Change person director company with change date
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Patrick Mulligan
Change date: 2013-07-03
Documents
Accounts with accounts type dormant
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-05
Old address: 1 Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Change account reference date company previous shortened
Date: 10 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-10
Old address: 27 Queens Park Road Brighton BN2 0GJ United Kingdom
Documents
Certificate change of name company
Date: 30 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abaco brokers LTD\certificate issued on 30/08/12
Documents
Change of name request comments
Date: 30 Aug 2012
Category: Change-of-name
Type: NM06
Documents
Resolution
Date: 01 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 Aug 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
160 CITY ROAD,LONDON,EC1V 2NX
Number: | 08882893 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BASLOW DRIVE,NOTTINGHAM,NG9 2SU
Number: | 08830490 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 MARKET STREET,HYDE,SK14 8HY
Number: | 11931092 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 06805143 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 05653285 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH 1 THE MARSHES LANE,PRESTON,PR4 6JS
Number: | 08386635 |
Status: | ACTIVE |
Category: | Private Limited Company |