ABSOLUTE EFFECTS UK LIMITED

Suite 1b1, Argyle House Northside Suite 1b1, Argyle House Northside, Northwood Hills, HA6 1NW
StatusACTIVE
Company No.06356456
CategoryPrivate Limited Company
Incorporated30 Aug 2007
Age16 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

ABSOLUTE EFFECTS UK LIMITED is an active private limited company with number 06356456. It was incorporated 16 years, 8 months, 20 days ago, on 30 August 2007. The company address is Suite 1b1, Argyle House Northside Suite 1b1, Argyle House Northside, Northwood Hills, HA6 1NW.



Company Fillings

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts amended with made up date

Date: 15 Jun 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AAMD

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

New address: Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW

Old address: Suite 1B1, Argyle House, Northside Joel Street Northwood Hills HA6 1NW England

Change date: 2022-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Old address: Suite 1B1, Argyle House (Northside) Suite 1B1, Argyle House (Northside) Joel Street Northwood Hills HA6 1NW England

Change date: 2022-09-07

New address: Suite 1B1, Argyle House, Northside Joel Street Northwood Hills HA6 1NW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

New address: Suite 1B1, Argyle House (Northside) Suite 1B1, Argyle House (Northside) Joel Street Northwood Hills HA6 1NW

Old address: 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England

Change date: 2022-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

New address: 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY

Change date: 2021-08-02

Old address: 22 Charter Road Slough Berkshire SL1 5JE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts amended with made up date

Date: 09 Apr 2020

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2018

Action Date: 03 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063564560001

Charge creation date: 2018-06-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2012

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kate Wells

Change date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Capital allotment shares

Date: 07 May 2010

Action Date: 29 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-29

Capital : 100.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 30 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Incorporation company

Date: 30 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:OC311834
Status:ACTIVE
Category:Limited Liability Partnership

MARSH HAMMOND LIMITED

5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB

Number:06568722
Status:IN ADMINISTRATION
Category:Private Limited Company

MELOGRANO.ME LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10044994
Status:ACTIVE
Category:Private Limited Company

MJL ESTATES LTD

6 ORCHARD VIEW,ORMSKIRK,L39 5AD

Number:10731880
Status:ACTIVE
Category:Private Limited Company

REBELLOCO LIMITED

148 KILLISICK ROAD,NOTTINGHAM,NG5 8RE

Number:06491209
Status:ACTIVE
Category:Private Limited Company

RUSHBROOK SALES LTD

25-27 EDWARD STREET,PORTADOWN,BT62 3NE

Number:NI641730
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