ABACUS FINANCIAL PLANNING LIMITED
Status | ACTIVE |
Company No. | 08321782 |
Category | Private Limited Company |
Incorporated | 06 Dec 2012 |
Age | 11 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ABACUS FINANCIAL PLANNING LIMITED is an active private limited company with number 08321782. It was incorporated 11 years, 5 months, 30 days ago, on 06 December 2012. The company address is The Old Bank The Old Bank, Crickhowell, NP8 1AD, Powys, Wales.
Company Fillings
Change account reference date company current shortened
Date: 29 Apr 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA01
Made up date: 2024-12-31
New date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
New address: The Old Bank Beaufort Street Crickhowell Powys NP8 1AD
Old address: 1 High Street Crickhowell NP8 1BD Wales
Change date: 2020-10-05
Documents
Appoint person secretary company with name date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-31
Officer name: Mrs Emma Louise Pugh
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
New address: 1 High Street Crickhowell NP8 1BD
Change date: 2019-09-03
Old address: 37 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-20
New address: 37 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD
Old address: 28 Clifford Avenue Walton Cardiff Tewkesbury Gloucestershire GL20 7RW
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Address
Type: AD01
New address: 28 Clifford Avenue Walton Cardiff Tewkesbury Gloucestershire GL20 7RW
Old address: 53 Old Hill Crescent Christchurch Newport Gwent NP18 1JL
Change date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 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: 11 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change person director company with change date
Date: 11 Dec 2013
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Mr Mark William Pugh
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-29
Old address: Church Farm Llantrisant Usk NP15 1LG United Kingdom
Documents
Some Companies
CREG MALIN,RICHMOND,TW10 6PA
Number: | 08424010 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIY SOLUTIONS PROPERTY MAINTENANCE BATH LIMITED
16 SHOPHOUSE ROAD,BATH,BA2 1EB
Number: | 09128010 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23 UNIT 23, RUSHY PLATT INDUSTRIAL ESTATE,SWINDON,SN5 8WQ
Number: | 10288636 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED
UNIT 13 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RJ
Number: | 06473701 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17 ST. ANNS SQUARE,MANCHESTER,M2 7PW
Number: | 09979042 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CAPEL GARDENS,ILFORD,IG3 9DF
Number: | 11808698 |
Status: | ACTIVE |
Category: | Private Limited Company |