ABSOLUTE INVESTMENTS LIMITED

50a Rathbone Place, London, W1T 1JW
StatusACTIVE
Company No.06366290
CategoryPrivate Limited Company
Incorporated11 Sep 2007
Age16 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

ABSOLUTE INVESTMENTS LIMITED is an active private limited company with number 06366290. It was incorporated 16 years, 9 months, 4 days ago, on 11 September 2007. The company address is 50a Rathbone Place, London, W1T 1JW.



Company Fillings

Change person director company with change date

Date: 30 May 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-20

Officer name: Miss Dionne Reynolds

Documents

View document PDF

Change person director company with change date

Date: 30 May 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-20

Officer name: Dave Cadle

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Smith

Cessation date: 2022-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-16

Psc name: Envy Post Production Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dave Cadle

Appointment date: 2022-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Dionne Reynolds

Appointment date: 2022-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Address

Type: AD01

New address: 50a Rathbone Place London W1T 1JW

Change date: 2022-12-02

Old address: 8 Poland Street London W1F 8PX

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 16 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-16

Capital : 50,203 GBP

Documents

View document PDF

Resolution

Date: 30 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: 8 Poland Street London W1F 8PX

Change date: 2019-01-30

Old address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital cancellation shares

Date: 21 Apr 2017

Action Date: 16 Mar 2017

Category: Capital

Type: SH06

Date: 2017-03-16

Capital : 26,250 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

Old address: 141 Wardour Street London W1F 0UT

Change date: 2015-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jul 2014

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 12 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 12 Jun 2014

Action Date: 16 May 2014

Category: Capital

Type: SH06

Capital : 33,125 GBP

Date: 2014-05-16

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2014

Action Date: 02 Jan 2014

Category: Capital

Type: SH01

Capital : 34,700.00 GBP

Date: 2014-01-02

Documents

View document PDF

Resolution

Date: 09 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Mccormack

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Smith

Change date: 2012-08-24

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Joseph Mccormack

Change date: 2012-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Joseph Mccormack

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carlton Registrars Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Capital return purchase own shares

Date: 06 Sep 2010

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jul 2010

Category: Capital

Type: SH03

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 06/08/2008 from 4TH floor 7-9 swallow street london W1B 4DT

Documents

View document PDF

Incorporation company

Date: 11 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 TAXI BOOKING SERVICES LIMITED

211 MANCHESTER NEW ROAD MANCHESTER NEW ROAD,MANCHESTER,M24 1JT

Number:06579697
Status:ACTIVE
Category:Private Limited Company

ALLWOOD & HALL DEVELOPMENTS LTD

BRIDLE WAY COTTAGE 85 PRIORS HILL,SWINDON,SN4 0RL

Number:11370388
Status:ACTIVE
Category:Private Limited Company

ARK ESTATES DEVELOPMENT LIMITED

SPRING PARK WESTWELLS ROAD,CORSHAM,SN13 9GB

Number:10500200
Status:ACTIVE
Category:Private Limited Company

GRINDSMITH LTD

7 ST. PETERSGATE,STOCKPORT,SK1 1EB

Number:08626448
Status:ACTIVE
Category:Private Limited Company

IN SITU SPORTS & LEISURE ADVERTISING LIMITED

7 ELMLEY CLOSE,WOKINGHAM,RG41 1HP

Number:04931062
Status:ACTIVE
Category:Private Limited Company

MABI LIMITED

53 MOUNT ROAD,LONDON,SW19 8ES

Number:05062348
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