Advanced company searchLink opens in new window

ABACUS SOFTWARE LIMITED

Company number 03387095

Filter by category

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)
10 Jan 2024 AA Full accounts made up to 31 December 2022
03 Oct 2023 PSC05 Change of details for Urdgrup Limited as a person with significant control on 8 March 2023
11 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
08 Mar 2023 AD01 Registered office address changed from Miles House Easthampstead Road Bracknell RG12 1NJ England to 5 Brayford Square London E1 0SG on 8 March 2023
04 Jan 2023 AA Full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
06 May 2022 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited, 5 Churchill Place London E14 5HU England to Miles House Easthampstead Road Bracknell RG12 1NJ on 6 May 2022
14 Mar 2022 PSC05 Change of details for Urdgrup Limited as a person with significant control on 2 March 2022
14 Mar 2022 AP01 Appointment of Mr Jeffery Paul Neunsinger as a director on 2 March 2022
14 Mar 2022 AP01 Appointment of Mr Scott Edward Roessler as a director on 2 March 2022
14 Mar 2022 TM01 Termination of appointment of Jody Daniel George Willis as a director on 2 March 2022
14 Mar 2022 TM01 Termination of appointment of Stephen Feigen as a director on 2 March 2022
14 Mar 2022 TM01 Termination of appointment of Stephen Cave as a director on 2 March 2022
14 Mar 2022 TM01 Termination of appointment of Martin Bernard Durham as a director on 2 March 2022
14 Mar 2022 TM01 Termination of appointment of Ian Jeffery Eckert as a director on 2 March 2022
14 Mar 2022 TM01 Termination of appointment of Francisco Amaro as a director on 2 March 2022
14 Mar 2022 TM02 Termination of appointment of Nebiha Aman as a secretary on 2 March 2022
14 Mar 2022 TM01 Termination of appointment of Alasdair Huw Bird as a director on 2 March 2022
14 Mar 2022 AD01 Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place London E14 5HU on 14 March 2022
14 Mar 2022 PSC02 Notification of Urdgrup Limited as a person with significant control on 2 March 2022
14 Mar 2022 PSC07 Cessation of Bgf Gp Limited as a person with significant control on 2 March 2022
02 Mar 2022 MR04 Satisfaction of charge 9 in full
10 Sep 2021 AA Full accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
23 Dec 2020 AA Full accounts made up to 31 December 2019