Download leads from Nexok and grow your business. Find out more

Abaca Ltd

Documents

Total Documents157
Total Pages547

Filing History

15 September 2023Confirmation statement made on 3 September 2023 with no updates
31 May 2023Total exemption full accounts made up to 31 August 2022
20 September 2022Confirmation statement made on 3 September 2022 with no updates
10 May 2022Total exemption full accounts made up to 31 August 2021
6 October 2021Confirmation statement made on 3 September 2021 with no updates
5 May 2021Total exemption full accounts made up to 31 August 2020
3 September 2020Confirmation statement made on 3 September 2020 with updates
30 June 2020Confirmation statement made on 30 June 2020 with updates
27 May 2020Total exemption full accounts made up to 31 August 2019
30 October 2019Confirmation statement made on 29 October 2019 with no updates
31 May 2019Total exemption full accounts made up to 31 August 2018
29 October 2018Confirmation statement made on 29 October 2018 with no updates
9 May 2018Total exemption full accounts made up to 31 August 2017
30 October 2017Confirmation statement made on 29 October 2017 with no updates
30 October 2017Confirmation statement made on 29 October 2017 with no updates
23 March 2017Total exemption small company accounts made up to 31 August 2016
23 March 2017Total exemption small company accounts made up to 31 August 2016
31 October 2016Confirmation statement made on 29 October 2016 with updates
31 October 2016Confirmation statement made on 29 October 2016 with updates
28 April 2016Total exemption small company accounts made up to 31 August 2015
28 April 2016Total exemption small company accounts made up to 31 August 2015
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 12,000
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 12,000
30 October 2014Total exemption small company accounts made up to 31 August 2014
30 October 2014Total exemption small company accounts made up to 31 August 2014
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 12,000
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 12,000
16 October 2014Appointment of Ms Rebecca Davies as a director on 30 September 2014
16 October 2014Appointment of Ms Rebecca Davies as a director on 30 September 2014
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 12,000
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 12,000
24 January 2014Total exemption small company accounts made up to 31 August 2013
24 January 2014Total exemption small company accounts made up to 31 August 2013
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
29 July 2013Termination of appointment of Ceri Rogers as a director
29 July 2013Termination of appointment of Ceri Rogers as a director
29 July 2013Termination of appointment of Ceri Rogers as a secretary
29 July 2013Termination of appointment of Ceri Rogers as a secretary
29 May 2013Total exemption small company accounts made up to 31 August 2012
29 May 2013Total exemption small company accounts made up to 31 August 2012
18 October 2012Secretary's details changed for Ceri Richard Rogers on 9 August 2011
18 October 2012Director's details changed for Ceri Richard Rogers on 9 August 2011
18 October 2012Secretary's details changed for Ceri Richard Rogers on 9 August 2011
18 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
18 October 2012Director's details changed for Ceri Richard Rogers on 9 August 2011
18 October 2012Director's details changed for Ceri Richard Rogers on 9 August 2011
18 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
18 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
18 October 2012Secretary's details changed for Ceri Richard Rogers on 9 August 2011
2 May 2012Total exemption small company accounts made up to 31 August 2011
2 May 2012Total exemption small company accounts made up to 31 August 2011
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
17 August 2011Registered office address changed from 12 New Road Llandilo Carmarthenshire SA19 6BD on 17 August 2011
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
17 August 2011Registered office address changed from 12 New Road Llandilo Carmarthenshire SA19 6BD on 17 August 2011
18 May 2011Total exemption small company accounts made up to 31 August 2010
18 May 2011Total exemption small company accounts made up to 31 August 2010
23 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
23 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
23 September 2010Director's details changed for Elizabeth Rhiannon Rowley on 1 August 2010
23 September 2010Director's details changed for Elizabeth Rhiannon Rowley on 1 August 2010
23 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
23 September 2010Director's details changed for Elizabeth Rhiannon Rowley on 1 August 2010
24 May 2010Total exemption small company accounts made up to 31 August 2009
24 May 2010Total exemption small company accounts made up to 31 August 2009
21 October 2009Annual return made up to 8 August 2009 with a full list of shareholders
21 October 2009Director's details changed for Ceri Richard Rogers on 21 October 2009
21 October 2009Annual return made up to 8 August 2009 with a full list of shareholders
21 October 2009Annual return made up to 8 August 2009 with a full list of shareholders
21 October 2009Secretary's details changed for Ceri Richard Rogers on 21 October 2009
21 October 2009Director's details changed for Ceri Richard Rogers on 21 October 2009
21 October 2009Secretary's details changed for Ceri Richard Rogers on 21 October 2009
21 October 2009Secretary's details changed for Ceri Richard Rogers on 21 October 2009
21 October 2009Secretary's details changed for Ceri Richard Rogers on 21 October 2009
27 April 2009Total exemption full accounts made up to 31 August 2008
27 April 2009Total exemption full accounts made up to 31 August 2008
14 August 2008Return made up to 08/08/08; full list of members
14 August 2008Return made up to 08/08/08; full list of members
23 June 2008Total exemption small company accounts made up to 31 August 2007
23 June 2008Total exemption small company accounts made up to 31 August 2007
27 September 2007Return made up to 08/08/07; full list of members
27 September 2007Return made up to 08/08/07; full list of members
24 May 2007Total exemption small company accounts made up to 31 August 2006
24 May 2007Total exemption small company accounts made up to 31 August 2006
25 October 2006Return made up to 08/08/06; full list of members
25 October 2006Return made up to 08/08/06; full list of members
30 June 2006Total exemption small company accounts made up to 31 August 2005
30 June 2006Total exemption small company accounts made up to 31 August 2005
13 December 2005Secretary resigned
13 December 2005Secretary resigned
13 December 2005New secretary appointed;new director appointed
13 December 2005New secretary appointed;new director appointed
26 August 2005Return made up to 08/08/05; full list of members
26 August 2005Return made up to 08/08/05; full list of members
24 March 2005Accounts for a dormant company made up to 31 August 2004
24 March 2005Accounts for a dormant company made up to 31 August 2004
16 March 2005Secretary resigned
16 March 2005New secretary appointed
16 March 2005Secretary resigned
16 March 2005New secretary appointed
25 February 2005Ad 20/01/05--------- £ si 11998@1=11998 £ ic 2/12000
25 February 2005Ad 20/01/05--------- £ si 11998@1=11998 £ ic 2/12000
28 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 November 2004New secretary appointed
24 November 2004Secretary resigned
24 November 2004New secretary appointed
24 November 2004Secretary resigned
1 October 2004Secretary resigned
1 October 2004New secretary appointed
1 October 2004New director appointed
1 October 2004Secretary resigned
1 October 2004Director resigned
1 October 2004New director appointed
1 October 2004Director resigned
1 October 2004New secretary appointed
18 August 2004Registered office changed on 18/08/04 from: castle coch castle street raglan monmouthshire NP15 2DS
18 August 2004Return made up to 08/08/04; full list of members
18 August 2004Return made up to 08/08/04; full list of members
18 August 2004Director resigned
18 August 2004Director resigned
18 August 2004Registered office changed on 18/08/04 from: castle coch castle street raglan monmouthshire NP15 2DS
16 August 2004Company name changed alpha beds LTD\certificate issued on 16/08/04
16 August 2004Company name changed alpha beds LTD\certificate issued on 16/08/04
21 June 2004Company name changed vecta associates LIMITED\certificate issued on 21/06/04
21 June 2004Company name changed vecta associates LIMITED\certificate issued on 21/06/04
17 December 2003Accounts for a dormant company made up to 31 August 2003
17 December 2003New director appointed
17 December 2003New director appointed
17 December 2003Accounts for a dormant company made up to 31 August 2003
16 October 2003Registered office changed on 16/10/03 from: unit n trecenydd industrial est caerphilly CF83 2RZ
16 October 2003Director resigned
16 October 2003New secretary appointed
16 October 2003Registered office changed on 16/10/03 from: unit n trecenydd industrial est caerphilly CF83 2RZ
16 October 2003New secretary appointed
16 October 2003Director resigned
8 October 2003Return made up to 08/08/03; full list of members
8 October 2003Return made up to 08/08/03; full list of members
20 May 2003Registered office changed on 20/05/03 from: deansgate 53 deans hill chepstow NP16 5AT
20 May 2003Registered office changed on 20/05/03 from: deansgate 53 deans hill chepstow NP16 5AT
19 March 2003Accounts for a dormant company made up to 31 August 2002
19 March 2003Accounts for a dormant company made up to 31 August 2002
10 February 2003Secretary resigned
10 February 2003Registered office changed on 10/02/03 from: 7-11 minerva road park royal london NW10 6HJ
10 February 2003Registered office changed on 10/02/03 from: 7-11 minerva road park royal london NW10 6HJ
10 February 2003Secretary resigned
25 October 2002Return made up to 08/08/02; full list of members
25 October 2002Return made up to 08/08/02; full list of members
29 November 2001Registered office changed on 29/11/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX
29 November 2001Registered office changed on 29/11/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX
29 November 2001New director appointed
29 November 2001New director appointed
8 August 2001Incorporation
8 August 2001Incorporation
Sign up now to grow your client base. Plans & Pricing