About

Registered Number: 02599961
Date of Incorporation: 10/04/1991 (33 years ago)
Company Status: Active
Registered Address: The Studio, Oaks Drive, Newmarket, Suffolk, CB8 7SX

 

Abacus Cards Ltd was founded on 10 April 1991 and has its registered office in Newmarket in Suffolk, it's status in the Companies House registry is set to "Active". This company has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 19 March 2020
SH06 - Notice of cancellation of shares 06 September 2019
CH01 - Change of particulars for director 13 August 2019
CH01 - Change of particulars for director 13 August 2019
PSC01 - N/A 08 August 2019
PSC07 - N/A 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 04 February 2019
MR01 - N/A 27 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 20 November 2017
CH01 - Change of particulars for director 24 October 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CH03 - Change of particulars for secretary 28 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 14 March 2016
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 03 January 2015
AP01 - Appointment of director 15 August 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 23 March 2012
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 20 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 22 April 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 06 April 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 March 2004
123 - Notice of increase in nominal capital 12 March 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 15 April 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 13 April 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 28 April 1998
AA - Annual Accounts 22 May 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 01 April 1996
363s - Annual Return 27 March 1996
395 - Particulars of a mortgage or charge 12 February 1996
363s - Annual Return 05 May 1995
AA - Annual Accounts 28 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 April 1994
363s - Annual Return 14 April 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 10 March 1993
363a - Annual Return 17 June 1992
288 - N/A 11 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 September 1991
RESOLUTIONS - N/A 28 August 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 August 1991
RESOLUTIONS - N/A 23 August 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 1991
395 - Particulars of a mortgage or charge 22 August 1991
RESOLUTIONS - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
287 - Change in situation or address of Registered Office 25 April 1991
MEM/ARTS - N/A 25 April 1991
NEWINC - New incorporation documents 10 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2018 Outstanding

N/A

Guarantee & debenture 31 January 1996 Outstanding

N/A

Debenture 07 August 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.