- Company Overview for ABSOLUTE COMMERCIAL LIMITED (07868914)
- Filing history for ABSOLUTE COMMERCIAL LIMITED (07868914)
- People for ABSOLUTE COMMERCIAL LIMITED (07868914)
- Charges for ABSOLUTE COMMERCIAL LIMITED (07868914)
- More for ABSOLUTE COMMERCIAL LIMITED (07868914)
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) |
---|---|---|---|
05 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
26 Nov 2014 | AP01 | Appointment of Ms Fiona Claire Welch as a director on 2 December 2011 | |
10 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Jan 2013 | AA01 | Current accounting period extended from 31 December 2012 to 30 April 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
20 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2012 | SH08 | Change of share class name or designation | |
20 Dec 2011 | CERTNM |
Company name changed jmdm LIMITED\certificate issued on 20/12/11
|
|
20 Dec 2011 | NM06 | Change of name with request to seek comments from relevant body | |
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2011 | CONNOT | Change of name notice | |
02 Dec 2011 | NEWINC | Incorporation |