Advanced company searchLink opens in new window

ABSOLUTE DIRECT MARKETING LTD

Company number 08271912

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)
30 Apr 2019 PSC07 Cessation of Carl Jason Garnett as a person with significant control on 24 April 2019
20 Mar 2019 AP03 Appointment of Mrs Heidi Louise Garnett as a secretary on 1 March 2019
20 Mar 2019 TM02 Termination of appointment of Carl Jason Garnett as a secretary on 1 March 2019
14 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
03 Dec 2018 AD01 Registered office address changed from Bowcliffe Court Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP England to 2 Axis Court Nepshaw Lane South Morley Leeds LS27 7UY on 3 December 2018
31 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
14 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
22 Nov 2017 MR01 Registration of charge 082719120001, created on 22 November 2017
20 Jan 2017 CH01 Director's details changed for Mr Carl Jason Garnett on 20 January 2017
11 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Feb 2016 AD01 Registered office address changed from 1 Riverdale Drive Sheffield S10 3FY to Bowcliffe Court Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 1 February 2016
21 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
30 Jan 2015 AD01 Registered office address changed from 1 1 Riverdale Drive Sheffield S10 3FY England to 1 Riverdale Drive Sheffield S10 3FY on 30 January 2015
30 Jan 2015 CH01 Director's details changed for Mr Carl Jason Garnett on 30 January 2015
30 Jan 2015 AD01 Registered office address changed from Phoenix Cottage , Great Hucklow Buxton Derbyshire SK17 8RG to 1 Riverdale Drive Sheffield S10 3FY on 30 January 2015
30 Jan 2015 CH03 Secretary's details changed for Mr Carl Jason Garnett on 30 January 2015
27 Jan 2015 AA Total exemption full accounts made up to 31 October 2014
02 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
28 Nov 2014 CH01 Director's details changed for Mr Carl Garnett on 29 October 2012
28 Nov 2014 CH03 Secretary's details changed for Carl Garnett on 29 October 2012
20 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10
20 Nov 2014 CH01 Director's details changed for Mr Carl Garnett on 1 May 2014
20 Nov 2014 AD01 Registered office address changed from Phoenix House Great Hucklow Buxton Derbyshire SK17 8RG to Phoenix Cottage , Great Hucklow Buxton Derbyshire SK17 8RG on 20 November 2014