ABACUS SAREV LTD

03893370
38 NEW ODIHAM ROAD ALTON HAMPSHIRE GU34 1QG

Documents

Documents
Date Category Description Pages
09 Feb 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 accounts Annual Accounts 8 Buy now
27 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 9 Buy now
18 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
05 Oct 2022 accounts Annual Accounts 9 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 9 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2020 accounts Annual Accounts 9 Buy now
22 May 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 7 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2017 accounts Annual Accounts 7 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 accounts Annual Accounts 4 Buy now
08 Jan 2016 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
11 Sep 2015 annual-return Annual Return 3 Buy now
22 Jan 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
07 Jan 2014 annual-return Annual Return 3 Buy now
26 Sep 2013 accounts Annual Accounts 7 Buy now
23 Jan 2013 annual-return Annual Return 3 Buy now
22 Jan 2013 officers Change of particulars for director (Steven Guy Adderson) 2 Buy now
30 Sep 2012 accounts Annual Accounts 7 Buy now
27 Feb 2012 annual-return Annual Return 3 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
16 Dec 2010 annual-return Annual Return 3 Buy now
26 Oct 2010 officers Termination of appointment of secretary (Sandra Adderson) 1 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
20 Jan 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 officers Change of particulars for director (Steven Guy Adderson) 2 Buy now
08 Jan 2010 accounts Annual Accounts 4 Buy now
20 Jan 2009 annual-return Return made up to 13/12/08; full list of members 3 Buy now
27 Oct 2008 accounts Annual Accounts 4 Buy now
28 Jan 2008 annual-return Return made up to 13/12/07; full list of members 2 Buy now
01 Nov 2007 accounts Annual Accounts 3 Buy now
29 Jan 2007 annual-return Return made up to 13/12/06; full list of members 2 Buy now
02 Oct 2006 accounts Annual Accounts 3 Buy now
23 Mar 2006 annual-return Return made up to 13/12/05; full list of members 2 Buy now
09 Nov 2005 accounts Annual Accounts 2 Buy now
11 Jan 2005 annual-return Return made up to 13/12/04; full list of members 2 Buy now
11 Jan 2005 officers Director's particulars changed 1 Buy now
02 Nov 2004 accounts Annual Accounts 3 Buy now
02 Jun 2004 annual-return Return made up to 13/12/03; full list of members 2 Buy now
17 May 2004 address Registered office changed on 17/05/04 from: 43 deben valley drive kesgrave ipswich suffolk IP5 2FB 1 Buy now
06 Mar 2004 accounts Annual Accounts 7 Buy now
24 Jan 2003 annual-return Return made up to 13/12/02; full list of members 6 Buy now
06 Dec 2002 accounts Annual Accounts 8 Buy now
31 Jan 2002 annual-return Return made up to 13/12/01; full list of members 6 Buy now
17 Oct 2001 accounts Annual Accounts 10 Buy now
16 Feb 2001 annual-return Return made up to 13/12/00; full list of members 6 Buy now
16 Mar 2000 address Registered office changed on 16/03/00 from: 38 new odiham road alton hampshire GU34 1QG 1 Buy now
04 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2000 officers New secretary appointed 2 Buy now
18 Jan 2000 officers New director appointed 2 Buy now
18 Jan 2000 officers Director resigned 1 Buy now
18 Jan 2000 officers Secretary resigned 1 Buy now
07 Jan 2000 address Registered office changed on 07/01/00 from: 85 south street dorking surrey RH4 2LA 1 Buy now
13 Dec 1999 incorporation Incorporation Company 14 Buy now