RED ABACUS LIMITED

07519252
EXCHANGE HOUSE ST. CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ

Documents

Documents
Date Category Description Pages
23 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2023 accounts Annual Accounts 9 Buy now
27 Mar 2023 mortgage Registration of a charge 27 Buy now
27 Mar 2023 mortgage Registration of a charge 14 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2022 mortgage Registration of a charge 28 Buy now
14 Nov 2022 accounts Annual Accounts 9 Buy now
10 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2021 accounts Annual Accounts 10 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Feb 2021 officers Change of particulars for director (Mr Sanjay Kumar Bhandari) 2 Buy now
22 May 2020 accounts Annual Accounts 9 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2019 accounts Annual Accounts 9 Buy now
30 Sep 2019 mortgage Registration of a charge 18 Buy now
30 Sep 2019 mortgage Registration of a charge 18 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2018 accounts Annual Accounts 9 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2017 accounts Annual Accounts 9 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 mortgage Registration of a charge 15 Buy now
17 Jun 2016 mortgage Registration of a charge 19 Buy now
14 Jun 2016 mortgage Registration of a charge 4 Buy now
13 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
13 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2016 mortgage Registration of a charge 4 Buy now
13 May 2016 accounts Annual Accounts 8 Buy now
11 Feb 2016 annual-return Annual Return 3 Buy now
29 Jun 2015 accounts Annual Accounts 8 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2015 annual-return Annual Return 3 Buy now
15 Sep 2014 accounts Annual Accounts 8 Buy now
09 Sep 2014 mortgage Registration of a charge 38 Buy now
09 Sep 2014 mortgage Registration of a charge 38 Buy now
09 Sep 2014 mortgage Registration of a charge 38 Buy now
17 Jul 2014 mortgage Registration of a charge 44 Buy now
19 Feb 2014 annual-return Annual Return 3 Buy now
28 Nov 2013 accounts Annual Accounts 7 Buy now
19 Nov 2013 officers Termination of appointment of secretary (Garbetts Nominees Limited) 1 Buy now
14 Feb 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 2 Buy now
19 May 2012 mortgage Particulars of a mortgage or charge 10 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
09 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
09 May 2011 officers Appointment of director (Mr Sanjay Kumar Bhandari) 2 Buy now
09 May 2011 capital Return of Allotment of shares 3 Buy now
09 May 2011 officers Termination of appointment of director (Paul Robert Garbett) 1 Buy now
07 Feb 2011 incorporation Incorporation Company 21 Buy now