Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-31 |
update statutory_documents 30/06/23 UNAUDITED ABRIDGED |
2023-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES |
2023-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE RAVAL / 15/08/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-30 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-19 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2021-09-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2021-09-07 |
insert sic_code 46130 - Agents involved in the sale of timber and building materials |
2021-09-07 |
insert sic_code 46190 - Agents involved in the sale of a variety of goods |
2021-09-07 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2021-06-30 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2021-03-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN LENNAN |
2021-03-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEV BHUPATRAI RAVAL |
2021-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
2021-02-20 |
update statutory_documents CESSATION OF DAVID JOHN LENNAN AS A PSC |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
2020-01-22 |
update statutory_documents CORPORATE DIRECTOR APPOINTED INSTALOFT LTD |
2020-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GODFREY |
2020-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GOOCH |
2020-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERS CAVE |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2019-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
2018-12-06 |
update num_mort_outstanding 1 => 0 |
2018-12-06 |
update num_mort_satisfied 0 => 1 |
2018-11-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-31 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2018-03-07 |
delete address ABACUS CONSULTANCY MULBERRY GROVE WOKINGHAM RG40 9NN |
2018-03-07 |
insert address ECO ANSWERS LIMITED 82 COAST ROAD COLCHESTER UNITED KINGDOM C05 8LS |
2018-03-07 |
update registered_address |
2018-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2018 FROM
PO BOX 3653
ABACUS CONSULTANCY MULBERRY GROVE
WOKINGHAM
RG40 9NN |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-08 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2016-11-25 |
update statutory_documents 25/11/16 STATEMENT OF CAPITAL GBP 576 |
2016-02-08 |
delete address ABACUS CONSULTANCY MULBERRY GROVE WOKINGHAM UNITED KINGDOM RG40 9NN |
2016-02-08 |
insert address ABACUS CONSULTANCY MULBERRY GROVE WOKINGHAM RG40 9NN |
2016-02-08 |
update registered_address |
2016-02-08 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-02-08 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-01-11 |
update statutory_documents 09/01/16 FULL LIST |
2015-12-07 |
delete address ABACUS CONSULTANCY THE PARKS BRACKNELL BERKSHIRE RG42 9JQ |
2015-12-07 |
insert address ABACUS CONSULTANCY MULBERRY GROVE WOKINGHAM UNITED KINGDOM RG40 9NN |
2015-12-07 |
update registered_address |
2015-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2015 FROM
PO BOX 4163
ABACUS CONSULTANCY THE PARKS
BRACKNELL
BERKSHIRE
RG42 9JQ |
2015-10-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-10 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-27 |
update statutory_documents 27/04/15 STATEMENT OF CAPITAL GBP 600 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-21 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
2015-02-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
2015-01-11 |
update statutory_documents 09/01/15 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-25 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address ABACUS CONSULTANCY THE PARKS BRACKNELL BERKSHIRE UNITED KINGDOM RG42 9JQ |
2014-02-07 |
insert address ABACUS CONSULTANCY THE PARKS BRACKNELL BERKSHIRE RG42 9JQ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
2014-02-07 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
2014-01-13 |
update statutory_documents 09/01/14 FULL LIST |
2013-06-24 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2013-06-24 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-24 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
2013-06-24 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-01-13 |
update statutory_documents 09/01/13 FULL LIST |
2012-09-21 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-05-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVE RAVAL |
2012-05-02 |
update statutory_documents DIRECTOR APPOINTED MRS PAUL MICHAEL GOOGCH |
2012-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAUL MICHAEL GOOGCH / 02/05/2012 |
2012-05-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-01-12 |
update statutory_documents 09/01/12 FULL LIST |
2011-10-06 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2011 FROM
CREATIVE HOUSE 47-48 CAUSEWAY ROAD
EARLSTREES INDUSTRIAL ESTATE
CORBY
NORTHAMPTONSHIRE
NN17 4DU
UNITED KINGDOM |
2011-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LENNON / 15/01/2010 |
2011-09-12 |
update statutory_documents PREVEXT FROM 31/01/2011 TO 30/06/2011 |
2011-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
PO BOX PO BOX4163
ABACUS CONSULTANCY THE PARKS
BRACKNELL
BERKSHIRE
RG42 9JQ
UNITED KINGDOM |
2011-01-10 |
update statutory_documents 09/01/11 FULL LIST |
2011-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GODFREY / 16/01/2010 |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL GODFREY |
2010-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
70 HIGH STREET
SUNNINGHILL
ASCOT
BERKSHIRE
SL5 9NN
UNITED KINGDOM |
2010-01-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN LENNON |
2010-01-18 |
update statutory_documents DIRECTOR APPOINTED MR PIERS ST JOHN SPENCER GALLIARD CAVE |
2010-01-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |