- Company Overview for ABSOLUTE CAD DESIGNS LIMITED (06919095)
- Filing history for ABSOLUTE CAD DESIGNS LIMITED (06919095)
- People for ABSOLUTE CAD DESIGNS LIMITED (06919095)
- More for ABSOLUTE CAD DESIGNS LIMITED (06919095)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 29 May 2023 with updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Mr Surjit Klair on 1 September 2022 | |
05 Sep 2022 | CH03 | Secretary's details changed for Mrs Amerjit Klair on 1 September 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
14 Apr 2020 | AD01 | Registered office address changed from 17 Beacon Close Great Barr Birmingham B43 6PG England to Flex Office Space Units 28 - 29 Ist Floor Roway Lane Oldbury B69 3ES on 14 April 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jul 2017 | CS01 | Confirmation statement made on 29 May 2017 with no updates | |
09 Jul 2017 | PSC01 | Notification of Surjit Klair as a person with significant control on 29 May 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jul 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-09
|
|
09 Jul 2016 | CH01 | Director's details changed for Surjit Klair on 28 May 2016 | |
09 Jul 2016 | CH03 | Secretary's details changed for Mrs Amerjit Klair on 28 May 2016 | |
09 Jul 2016 | AD01 | Registered office address changed from 99 Cherry Orchard Road Handsworth Wood Birmingham West Midlands B20 2LA to 17 Beacon Close Great Barr Birmingham B43 6PG on 9 July 2016 |