- Company Overview for ABSOLUTE ALPHA CONSULTING LTD (07762581)
- Filing history for ABSOLUTE ALPHA CONSULTING LTD (07762581)
- People for ABSOLUTE ALPHA CONSULTING LTD (07762581)
- More for ABSOLUTE ALPHA CONSULTING LTD (07762581)
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 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
31 May 2018 | AD01 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU England to B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 31 May 2018 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
07 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
21 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 May 2016 | AD01 | Registered office address changed from Scotts Sufferance Wharf 5 Mill Street London SE1 2DE England to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 18 May 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to Scotts Sufferance Wharf 5 Mill Street London SE1 2DE on 9 March 2016 | |
18 Dec 2015 | CERTNM |
Company name changed absolute alpha fashion LTD\certificate issued on 18/12/15
|
|
17 Dec 2015 | CH01 | Director's details changed for Ms Ruby Manhas on 17 December 2015 | |
17 Dec 2015 | CH03 | Secretary's details changed for Miss Ruby Manhas on 17 December 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | AD02 | Register inspection address has been changed | |
17 Oct 2013 | CH01 | Director's details changed for Mr Manu Manav Choudhary on 1 October 2012 | |
17 Oct 2013 | CH03 | Secretary's details changed for Miss Ruby Manhas on 1 October 2012 | |
17 Oct 2013 | CH01 | Director's details changed for Ms Ruby Manhas on 1 October 2012 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
05 Sep 2011 | NEWINC |
Incorporation
|