Advanced company searchLink opens in new window

ABACUS CREDIT INSURANCE BROKERS LTD

Company number 11781238

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)
03 May 2024 CS01 Confirmation statement made on 20 April 2024 with updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
04 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 May 2022 AP01 Appointment of Mrs Katherine Helen Gurnett as a director on 13 May 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
20 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 January 2021
22 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 January 2020
02 Jul 2020 AD01 Registered office address changed from Kings House Business Centre Station Road Kings Langley Hertfordshire WD4 8LZ England to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 2 July 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
19 Jun 2019 AD01 Registered office address changed from 40 Walnut Grove Hemel Hempstead HP2 4AP United Kingdom to Kings House Business Centre Station Road Kings Langley Hertfordshire WD4 8LZ on 19 June 2019
15 Jun 2019 PSC01 Notification of David Gurnett as a person with significant control on 14 June 2019
15 Jun 2019 PSC07 Cessation of Katherine Gurnett as a person with significant control on 14 June 2019
12 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-27
12 Jun 2019 NM06 Change of name with request to seek comments from relevant body
12 Jun 2019 CONNOT Change of name notice
14 Feb 2019 TM01 Termination of appointment of Katherine Gurnett as a director on 14 February 2019
14 Feb 2019 AP01 Appointment of Mr David George Gurnett as a director on 14 February 2019
22 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-22
  • GBP 1