ABSOLUTE MARKETING AND DISTRIBUTION LIMITED
Company number 03505185
- Company Overview for ABSOLUTE MARKETING AND DISTRIBUTION LIMITED (03505185)
- Filing history for ABSOLUTE MARKETING AND DISTRIBUTION LIMITED (03505185)
- People for ABSOLUTE MARKETING AND DISTRIBUTION LIMITED (03505185)
- Charges for ABSOLUTE MARKETING AND DISTRIBUTION LIMITED (03505185)
- More for ABSOLUTE MARKETING AND DISTRIBUTION LIMITED (03505185)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2022 | SH19 |
Statement of capital on 23 February 2022
|
|
23 Feb 2022 | SH20 | Statement by Directors | |
23 Feb 2022 | CAP-SS | Solvency Statement dated 21/02/22 | |
23 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2022 | PSC01 | Notification of Simon Mark Wills as a person with significant control on 23 December 2021 | |
23 Feb 2022 | PSC07 | Cessation of Henry Gordon Stevenson Semmence as a person with significant control on 17 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
24 Dec 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 December 2021
|
|
23 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2021
|
|
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Deborah Mary Cutting on 8 December 2021 | |
07 Dec 2021 | TM02 | Termination of appointment of Karen Semmence as a secretary on 7 December 2021 | |
07 Dec 2021 | AP03 | Appointment of Mrs Deborah Mary Cutting as a secretary on 7 December 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 29 October 2021 | |
24 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 May 2020 | CH01 | Director's details changed for Mr Henry Gordon Stevenson Semmence on 1 May 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
10 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
18 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Henry Gordon Stevenson Semmence on 17 December 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
07 Feb 2018 | CH01 | Director's details changed for Mr Simon Mark Wills on 17 December 2017 |