Advanced company searchLink opens in new window

ABSOLUTE CREATIVE MARKETING LIMITED

Company number 06398553

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)
19 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 80
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AP01 Appointment of Mr Ian Richard Hooper as a director on 7 April 2015
13 May 2015 AD01 Registered office address changed from The Loft 3 College Street Gloucester Gloucestershire GL1 2NE to 58 Westgate Street Gloucester GL1 2NF on 13 May 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 80
21 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Jan 2014 TM01 Termination of appointment of David Jones as a director
02 Jan 2014 AP01 Appointment of Mrs Helen Louise Nyland as a director
29 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 80
29 Nov 2013 AD02 Register inspection address has been changed from 9 College Street Gloucester GL1 2NE England
08 Jan 2013 AR01 Annual return made up to 15 October 2012 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 TM01 Termination of appointment of Daniel Whitelock as a director
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
04 Nov 2011 CH01 Director's details changed for Mr Daniel James Whitelock on 1 January 2011
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
11 Nov 2010 AD02 Register inspection address has been changed
11 Nov 2010 CH01 Director's details changed for Mr Christopher Scott Nyland on 15 October 2010
11 Nov 2010 CH03 Secretary's details changed for Mr Christopher Scott Nyland on 15 October 2010
04 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Mr Christopher Scott Nyland on 2 October 2009
04 Nov 2009 CH01 Director's details changed for Mr Daniel James Whitelock on 2 October 2009