ABACUS EDUCATION LIMITED

World Zoroastrian House World Zoroastrian House, Feltham, TW13 5DF, United Kingdom
StatusACTIVE
Company No.08996920
CategoryPrivate Limited Company
Incorporated15 Apr 2014
Age10 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

ABACUS EDUCATION LIMITED is an active private limited company with number 08996920. It was incorporated 10 years, 1 month, 4 days ago, on 15 April 2014. The company address is World Zoroastrian House World Zoroastrian House, Feltham, TW13 5DF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Mr Darayus Sam Motivala

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2020

Action Date: 27 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-27

Officer name: Sammy Homi Bhiwandiwalla

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahpur Framroze Captain

Termination date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-15

Officer name: Darayus Sam Motivala

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darayus Motivala

Termination date: 2020-08-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Benafsha Engineer-Mulla

Appointment date: 2020-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

New address: World Zoroastrian House 1 Freddie Mercury Close Feltham TW13 5DF

Change date: 2020-02-24

Old address: World Zoroastrian House 1 Freddie Mercury Road Feltham TW13 5DF United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2020

Action Date: 19 Jan 2020

Category: Address

Type: AD01

New address: World Zoroastrian House 1 Freddie Mercury Road Feltham TW13 5DF

Change date: 2020-01-19

Old address: The Granary, Hermitage Court Hermitage Lane Maidstone ME16 9NT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

New address: The Granary, Hermitage Court Hermitage Lane Maidstone ME16 9NT

Old address: 135 Tennison Road London SE25 5NF

Change date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sammy Homi Bhiwandiwalla

Appointment date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Darayus Sam Motivala

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahpur Framroze Captain

Appointment date: 2015-02-01

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Old address: Hyde House the Hyde Edgware Road London NW9 6LA United Kingdom

New address: 135 Tennison Road London SE25 5NF

Change date: 2014-11-07

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G BAKER CIVILS LTD

21A NEWLAND,LINCOLN,LN1 1XP

Number:10942024
Status:ACTIVE
Category:Private Limited Company

HATHI CLAIMS LTD

46 THE RIDGEWAY,HARROW,HA2 7QN

Number:06486279
Status:ACTIVE
Category:Private Limited Company

INDICA CAPITAL LIMITED

C/O EVANS MOCKLER LTD 5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:10389768
Status:ACTIVE
Category:Private Limited Company

JAMES T. MURRAY & SONS LIMITED

HAWTHORNE,ALFORD,AB33 8AA

Number:SC473352
Status:ACTIVE
Category:Private Limited Company

P D FILMS DEVELOPMENTS LTD

4TH FLOOR,LONDON,W1G 0JL

Number:08456655
Status:ACTIVE
Category:Private Limited Company

STALWART ENGINEERING SERVICES LIMITED

WHITE COTTAGE HIGH STREET,LOUTH,LN11 0RZ

Number:10337799
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