Advanced company searchLink opens in new window

ABSTRACT IDEAS LIMITED

Company number 05172106

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
17 Jul 2023 CH01 Director's details changed for Miss Amrita Ramlochan on 17 July 2023
17 Jul 2023 CH01 Director's details changed for Mr John Oliver Healy on 17 July 2023
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
30 Mar 2017 AD01 Registered office address changed from 17 Birchgrove House 4 Strand Drive Richmond Surrey TW9 4DN to 24 Birchgrove House Strand Drive Richmond TW9 4DN on 30 March 2017
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
15 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
23 Sep 2014 AD01 Registered office address changed from 33 Birchgrove House 4 Strand Drive Richmond Surrey TW9 4DN to 17 Birchgrove House 4 Strand Drive Richmond Surrey TW9 4DN on 23 September 2014
23 Sep 2014 CH01 Director's details changed for Mr John Oliver Healy on 1 August 2014