ABACUS CREDIT INSURANCE BROKERS LTD

Friarswood Friarswood, Kings Langley, WD4 9JB, Hertfordshire, United Kingdom
StatusACTIVE
Company No.11781238
CategoryPrivate Limited Company
Incorporated22 Jan 2019
Age5 years, 4 months
JurisdictionEngland Wales

SUMMARY

ABACUS CREDIT INSURANCE BROKERS LTD is an active private limited company with number 11781238. It was incorporated 5 years, 4 months ago, on 22 January 2019. The company address is Friarswood Friarswood, Kings Langley, WD4 9JB, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-13

Officer name: Mrs Katherine Helen Gurnett

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: Kings House Business Centre Station Road Kings Langley Hertfordshire WD4 8LZ England

New address: Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

New address: Kings House Business Centre Station Road Kings Langley Hertfordshire WD4 8LZ

Old address: 40 Walnut Grove Hemel Hempstead HP2 4AP United Kingdom

Change date: 2019-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Gurnett

Notification date: 2019-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-14

Psc name: Katherine Gurnett

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 12 Jun 2019

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 12 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-14

Officer name: Katherine Gurnett

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Gurnett

Appointment date: 2019-02-14

Documents

View document PDF

Incorporation company

Date: 22 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOSTER & JONES (WALSALL) LIMITED

8 VICTORIA MEWS,WEST MIDLANDS,WS4 2DZ

Number:00624159
Status:ACTIVE
Category:Private Limited Company

INDEPTH CIVIL ENGINEERING SERVICES LIMITED

NORTHWAYS COURT GREAT NORTH ROAD,LEEDS,LS25 3AU

Number:04500728
Status:ACTIVE
Category:Private Limited Company

MO FOODS LTD

682 LIVERPOOL ROAD,WIGAN,WN2 5BB

Number:11085305
Status:ACTIVE
Category:Private Limited Company

POLLARDS INVESTMENTS LTD

POLLARDS CROSS CHURCH HILL,SAFFRON WALDEN,CB10 2PA

Number:10252945
Status:ACTIVE
Category:Private Limited Company

PREMIER TOOL & ENGINEERING LIMITED

113 ALBERT ROAD,LANCASHIRE,BB8 0BT

Number:04455102
Status:ACTIVE
Category:Private Limited Company

REVENUE WATCH

REVENUE WATCH INSTITUTE 1700 BROADWAY,NEW YORK,

Number:FC027588
Status:ACTIVE
Category:Other company type

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