Advanced company searchLink opens in new window

ABAKUS CONSULTING LIMITED

Company number 10730611

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)
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
10 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
09 Oct 2023 CH01 Director's details changed for Mr Jonathan Paul Kaye on 9 October 2023
09 Oct 2023 PSC04 Change of details for Mr Simon Michael Drury as a person with significant control on 9 October 2023
09 Oct 2023 PSC04 Change of details for Mr Jonathan Paul Kaye as a person with significant control on 9 October 2023
09 Oct 2023 AD01 Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 6 Lloyd’S Avenue London EC3N 3AX on 9 October 2023
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
06 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
14 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
16 Mar 2020 AD01 Registered office address changed from 3 Lloyd's Avenue 3 Lloyd's Avenue London EC3N 3DS England to 3 Lloyd's Avenue London EC3N 3DS on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 133 Whitecapel High Street London London E1 7QA England to 3 Lloyd's Avenue 3 Lloyd's Avenue London EC3N 3DS on 16 March 2020
23 Aug 2019 AA Total exemption full accounts made up to 30 August 2018
24 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
08 Mar 2019 PSC04 Change of details for Mr Simon Michael Drury as a person with significant control on 8 March 2019
08 Mar 2019 PSC04 Change of details for Mr Jonathan Paul Kaye as a person with significant control on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Jonathan Paul Kaye on 8 March 2019
08 Mar 2019 AD01 Registered office address changed from 4th Floor Aldgate Tower 2 Leman Street Aldgate London E1 8FA England to 133 Whitecapel High Street London London E1 7QA on 8 March 2019
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
18 May 2018 PSC04 Change of details for Mr Jonathan Paul Kaye as a person with significant control on 18 May 2018