ABSOLUTELY CULTURED (ENTERPRISES) LIMITED

64-65 Humber Street, Hull, HU1 1TU, England
StatusACTIVE
Company No.09734156
CategoryPrivate Limited Company
Incorporated14 Aug 2015
Age8 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

ABSOLUTELY CULTURED (ENTERPRISES) LIMITED is an active private limited company with number 09734156. It was incorporated 8 years, 9 months, 20 days ago, on 14 August 2015. The company address is 64-65 Humber Street, Hull, HU1 1TU, England.



Company Fillings

Accounts with accounts type small

Date: 24 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Stephen Scott Munn

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Michael Pitcher

Appointment date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Lee Anne Corner

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-18

Officer name: Mr Stephen Scott Munn

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-27

Officer name: Mr Matthew David Gibson

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Mr Richard Neil Oliphant Lewis

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Louise Norman

Termination date: 2020-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanne Louise Norman

Appointment date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Glenn Burgess

Termination date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-29

Officer name: Tapan Kumar Mahapatra

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jo Franklin

Termination date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: Pacific Exchange 40 High Street Hull East Yorkshire HU1 1PS United Kingdom

New address: 64-65 Humber Street Hull HU1 1TU

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Keel

Termination date: 2019-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: John Samuel Mortlock

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Tapan Kumar Mahapatra

Appointment date: 2018-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-24

Officer name: Alicia Claire Jardine Laurie

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew Benson

Termination date: 2018-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Peter Glenn Burgess

Appointment date: 2018-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-21

Officer name: Ms Lee Anne Corner

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hull Uk City of Culture 2017 Limited

Change date: 2018-05-08

Documents

View document PDF

Resolution

Date: 24 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-20

Officer name: Malcolm Stephen Scott

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Harriet Millard

Termination date: 2018-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 18 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Apr 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 14 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2POINT5 LTD

43 SHACKLETON ROAD,CRAWLEY,RH10 5DF

Number:09979087
Status:ACTIVE
Category:Private Limited Company

BGC TECHNOLOGY A LIMITED

ONE CHURCHILL PLACE,LONDON,E14 5RD

Number:06977648
Status:ACTIVE
Category:Private Limited Company

DON ANOMA LIMITED

195A KENTON ROAD,HARROW,HA3 0HD

Number:10285875
Status:ACTIVE
Category:Private Limited Company

MIW CORPORATION LIMITED

32 GRENVILLE ROAD,GRAYS,RM16 6BG

Number:11643674
Status:ACTIVE
Category:Private Limited Company

TALL OAKS MANAGEMENT COMPANY LIMITED

10 TALL OAKS,HAYWARDS HEATH,RH16 2QD

Number:04938975
Status:ACTIVE
Category:Private Limited Company

THE KINGSMITH CONSTRUCTION GROUP LIMITED

2 DEBDALE ROAD,WELLINGBOROUGH,NN8 5AA

Number:07147041
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