Advanced company searchLink opens in new window

ASIAN ABSOLUTE LIMITED

Company number 04643120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2019 CH01 Director's details changed for Henry Gerard Philip Clough on 1 November 2019
13 Nov 2019 CH01 Director's details changed for Ms Emily Bennett Clough on 1 November 2019
13 Nov 2019 CH03 Secretary's details changed for Edward Robert Granville Miller on 1 November 2019
05 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
09 Apr 2019 CH03 Secretary's details changed for Edward Robert Granville Miller on 9 April 2019
09 Apr 2019 CH01 Director's details changed for Henry Gerard Philip Clough on 9 April 2019
09 Apr 2019 CH01 Director's details changed for Henry Gerard Philip Clough on 9 April 2019
09 Apr 2019 CH01 Director's details changed for Ms Emily Bennett Clough on 9 April 2019
31 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
31 Oct 2018 MR04 Satisfaction of charge 2 in full
31 Oct 2018 MR04 Satisfaction of charge 1 in full
25 Jul 2018 CH03 Secretary's details changed for Edward Robert Granville Miller on 18 July 2018
02 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 SH02 Sub-division of shares on 19 August 2016
28 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 19/08/2016
13 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2016 CH03 Secretary's details changed for Edward Robert Granville Miller on 27 April 2016
09 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 CH01 Director's details changed for Henry Gerard Philip Clough on 1 May 2015
11 May 2015 AP01 Appointment of Ms Emily Bennett Clough as a director on 8 May 2015