About

Registered Number: 03365944
Date of Incorporation: 06/05/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 56 Botley Road, Park Gate, Southampton, SO31 1BB,

 

Established in 1997, Abicad Ltd has its registered office in Southampton, it has a status of "Active". We don't know the number of employees at this organisation. The current directors of the business are listed as Barrs, Tracey, Soper, Clare Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOPER, Clare Louise 01 October 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BARRS, Tracey 06 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 09 May 2019
AD01 - Change of registered office address 15 January 2019
AD01 - Change of registered office address 10 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 17 May 2018
CH01 - Change of particulars for director 04 April 2018
CH01 - Change of particulars for director 04 April 2018
CH03 - Change of particulars for secretary 01 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 19 May 2017
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 16 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 11 September 2013
CH01 - Change of particulars for director 19 June 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
AP01 - Appointment of director 04 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 17 February 2011
AA - Annual Accounts 18 November 2010
SH08 - Notice of name or other designation of class of shares 23 September 2010
SH01 - Return of Allotment of shares 20 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 16 October 2009
AP01 - Appointment of director 14 October 2009
AP01 - Appointment of director 13 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 24 May 2005
395 - Particulars of a mortgage or charge 09 October 2004
AA - Annual Accounts 27 August 2004
395 - Particulars of a mortgage or charge 09 July 2004
363s - Annual Return 28 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 23 May 2003
395 - Particulars of a mortgage or charge 04 February 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 26 October 1999
287 - Change in situation or address of Registered Office 07 October 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 26 May 1998
287 - Change in situation or address of Registered Office 26 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
287 - Change in situation or address of Registered Office 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2011 Outstanding

N/A

Debenture 21 September 2004 Fully Satisfied

N/A

Rent deposit deed 01 July 2004 Fully Satisfied

N/A

Debenture 27 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.