ABSOLUTE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 06366290 |
Category | Private Limited Company |
Incorporated | 11 Sep 2007 |
Age | 16 years, 9 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 06 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 21 Apr 2017
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 24 Jul 2014
Category: Capital
Type: SH03
Documents
Resolution
Date: 12 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 09 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Mccormack
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Joseph Mccormack
Documents
Termination secretary company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carlton Registrars Limited
Documents
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
Capital return purchase own shares
Date: 06 Sep 2010
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 06 Jul 2010
Category: Capital
Type: SH03
Documents
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
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
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
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008
Documents
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
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 |
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 |
53 MOUNT ROAD,LONDON,SW19 8ES
Number: | 05062348 |
Status: | ACTIVE |
Category: | Private Limited Company |