- Company Overview for ABACUS CHILDCARE LIMITED (02927401)
- Filing history for ABACUS CHILDCARE LIMITED (02927401)
- People for ABACUS CHILDCARE LIMITED (02927401)
- Charges for ABACUS CHILDCARE LIMITED (02927401)
- More for ABACUS CHILDCARE LIMITED (02927401)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Unit 3 Bowden Business Village Harborough Road Kings Norton Leicestershire Leicestershire LE16 7SA United Kingdom to Unit 2 Bowden Business Village Harborough Road Market Harborough LE16 7SA on 29 October 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
16 May 2019 | AD01 | Registered office address changed from Rushwind Gaulby Road Kings Norton Leicester LE7 9BA England to Unit 3 Bowden Business Village Harborough Road Kings Norton Leicestershire Leicestershire LE16 7SA on 16 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
30 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
08 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from The Oval 14 West Walk Leicester Leicestershire LE1 7NA to Rushwind Gaulby Road Kings Norton Leicester LE7 9BA on 28 July 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
06 May 2015 | AP03 | Appointment of Mrs Jane Simone Waite as a secretary on 6 May 2015 | |
06 May 2015 | TM02 | Termination of appointment of Millstone Secretaries Limited as a secretary on 6 May 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |