Advanced company searchLink opens in new window

ABACUS 114 LIMITED

Company number 06615226

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
27 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
23 Feb 2020 TM01 Termination of appointment of Emma Louise Freegard as a director on 23 February 2020
14 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
10 Jun 2019 PSC01 Notification of Emma Louise Freegard as a person with significant control on 16 December 2018
10 Jun 2019 PSC04 Change of details for Mr Wayne Richard Searle as a person with significant control on 16 December 2018
02 Jan 2019 SH02 Sub-division of shares on 16 December 2018
28 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div co business 16/12/2018
16 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
17 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
04 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
24 Mar 2016 AP01 Appointment of Emma Louise Freegard as a director on 24 March 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
02 Feb 2015 AD01 Registered office address changed from 24a Main Street Saltby Melton Mowbray Leicestershire LE14 4QW to 87B Westgate Grantham Lincolnshire NG31 6LE on 2 February 2015