- Company Overview for ABSOLUTE VENTURES LIMITED (05030331)
- Filing history for ABSOLUTE VENTURES LIMITED (05030331)
- People for ABSOLUTE VENTURES LIMITED (05030331)
- Charges for ABSOLUTE VENTURES LIMITED (05030331)
- More for ABSOLUTE VENTURES LIMITED (05030331)
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) |
---|---|---|---|
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 1 Fambridge Cottage White Notley Witham Essex CM8 1RN to Guestling the Street Bradwell Braintree Essex CM77 8EG on 15 October 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
27 Feb 2013 | AD01 | Registered office address changed from Gethin House, 36 Bond Street Nuneaton Warwickshire CV11 4DA on 27 February 2013 | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
19 Oct 2011 | TM01 | Termination of appointment of Ashley Gordon as a director | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Ashley Gordon on 22 February 2010 | |
25 Oct 2009 | AP01 | Appointment of Michele Byrnes as a director | |
25 Oct 2009 | AP01 | Appointment of Adam Robert Byrnes as a director | |
24 Oct 2009 | CERTNM |
Company name changed paris-art.co.uk LIMITED\certificate issued on 24/10/09
|
|
24 Oct 2009 | CONNOT | Change of name notice | |
19 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
05 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
11 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |