Advanced company searchLink opens in new window

ABACUS CAR FINANCE LIMITED

Company number 09217414

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)
05 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
06 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
22 Apr 2022 AA Micro company accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
06 May 2021 AA Micro company accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Dec 2016 AD01 Registered office address changed from Unit 3, Carlton House Registry Street Stoke-on-Trent Staffordshire ST4 1JP England to 15 Kingsyard Rope Street Stoke-on-Trent Staffordshire ST4 6DJ on 20 December 2016
29 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Jan 2016 AD01 Registered office address changed from The Old Registry 2 Cemetery Road Shelton Stoke-on-Trent Staffordshire ST4 2DL to Unit 3, Carlton House Registry Street Stoke-on-Trent Staffordshire ST4 1JP on 28 January 2016
08 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
08 Oct 2015 AP01 Appointment of Mrs Julie Ann Owen as a director on 16 September 2015
08 Oct 2015 AP01 Appointment of Mr Simon Mark Pilkington as a director on 16 September 2015
08 Oct 2015 TM01 Termination of appointment of Charles Julian Deacon as a director on 16 September 2015