Advanced company searchLink opens in new window

ABICOS CONSULTING LIMITED

Company number 02929273

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
01 Oct 2014 AD01 Registered office address changed from 39 Park Lane Mansions Eversfield Place St. Leonards-on-Sea East Sussex TN37 6DD England to 39 Park Lane Mansions 14-15 Eversfield Place St. Leonards-on-Sea East Sussex TN37 6DD on 1 October 2014
30 Sep 2014 AD01 Registered office address changed from Po Box 5078 Cavendish House Kings Road Brighton BN50 9PW England to 39 Park Lane Mansions 14-15 Eversfield Place St. Leonards-on-Sea East Sussex TN37 6DD on 30 September 2014
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 2
02 Jul 2013 AD01 Registered office address changed from Po Box 5078 6 Cavendish House Kings Road Brighton E Sussex BN50 9PW United Kingdom on 2 July 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jul 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
05 Jul 2012 AD01 Registered office address changed from 36 Southend Avenue St Georges Manchester M15 4HE on 5 July 2012
05 Jul 2012 CH01 Director's details changed for Mr Philip Jeffrey Turtle on 1 July 2012
05 Jul 2012 CH03 Secretary's details changed for Mr Philip Jeffrey Turtle on 1 July 2012
05 Jul 2012 AD03 Register(s) moved to registered inspection location
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
15 Jul 2011 AD02 Register inspection address has been changed
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Philip Jeffrey Turtle on 16 May 2010
04 Jan 2010 TM01 Termination of appointment of Jackie Thomas as a director
04 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jun 2009 363a Return made up to 16/05/09; full list of members
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Jun 2008 363a Return made up to 16/05/08; full list of members