ABSOLUTE K LIMITED

89 Chorley Road 89 Chorley Road, Manchester, M27 4AA, England
StatusACTIVE
Company No.05650603
CategoryPrivate Limited Company
Incorporated09 Dec 2005
Age18 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

ABSOLUTE K LIMITED is an active private limited company with number 05650603. It was incorporated 18 years, 5 months, 24 days ago, on 09 December 2005. The company address is 89 Chorley Road 89 Chorley Road, Manchester, M27 4AA, England.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-22

Psc name: Jayesh Patel

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-22

Psc name: Mr Paul Whalley

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Whalley

Change date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Whalley

Change date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-31

Officer name: Jayesh Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

Old address: C/O Ground Floor 25 Rutland Street Swinton Manchester M27 6AU

New address: 89 Chorley Road Swinton Manchester M27 4AA

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2016

Action Date: 11 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056506030001

Charge creation date: 2016-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Whalley

Change date: 2012-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jayesh Patel

Change date: 2012-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-04

Officer name: Paul Whalley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2011

Action Date: 13 May 2011

Category: Address

Type: AD01

Old address: 89 Chorley Road, Swinton Manchester Lancashire M27 4AA

Change date: 2011-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-01

Officer name: Paul Whalley

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Paul Whalley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Whalley

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jayesh Patel

Change date: 2009-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jay patel / 10/12/2006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 09 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KRZYSZTOF LIPIAN LIMITED

44 BANNERS LANE,HALESOWEN,B63 2SD

Number:10425953
Status:ACTIVE
Category:Private Limited Company

LINKPIN CARE SOLUTIONS LIMITED

10 LEYWELL ROAD MANCHESTER,MANCHESTER,M9 4QR

Number:11227085
Status:ACTIVE
Category:Private Limited Company

LONDON FANFARE TRUMPETS LTD

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:10734522
Status:ACTIVE
Category:Private Limited Company

MELROSE PIGS LIMITED

MELROSE FARM,YORK,YO42 4SS

Number:07732721
Status:ACTIVE
Category:Private Limited Company

NAIL GLITZ LTD

6 KINGDOM CRESCENT, REDHOUSE,SWINDON,SN25 2NN

Number:11166744
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST MODWEN VENTURES LIMITED

PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ

Number:01486151
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source