Advanced company searchLink opens in new window

ABSOLUTELY CULTURED (ENTERPRISES) LIMITED

Company number 09734156

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)
13 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
05 Jul 2024 AP01 Appointment of Mr Mark Lorch as a director on 28 June 2024
05 Jul 2024 TM01 Termination of appointment of Lee Michael Pitcher as a director on 28 June 2024
24 Oct 2023 AA Accounts for a small company made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
18 Apr 2023 TM01 Termination of appointment of Stephen Scott Munn as a director on 31 March 2023
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
18 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
01 Nov 2021 AA Accounts for a small company made up to 31 March 2021
22 Sep 2021 AP01 Appointment of Mr Lee Michael Pitcher as a director on 21 September 2021
15 Sep 2021 TM01 Termination of appointment of Lee Anne Corner as a director on 31 August 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
31 Mar 2021 AP01 Appointment of Mr Stephen Scott Munn as a director on 18 March 2021
02 Feb 2021 AP01 Appointment of Mr Matthew David Gibson as a director on 27 January 2021
10 Jan 2021 AA Accounts for a small company made up to 31 March 2020
21 Dec 2020 AP01 Appointment of Mr Richard Neil Oliphant Lewis as a director on 17 December 2020
21 Dec 2020 TM02 Termination of appointment of Joanne Louise Norman as a secretary on 17 December 2020
02 Nov 2020 AP03 Appointment of Mrs Joanne Louise Norman as a secretary on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Peter Glenn Burgess as a director on 19 October 2020
02 Nov 2020 TM01 Termination of appointment of Tapan Kumar Mahapatra as a director on 29 October 2020
06 Oct 2020 TM02 Termination of appointment of Jo Franklin as a secretary on 24 September 2020
24 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
14 Sep 2020 AD01 Registered office address changed from Pacific Exchange 40 High Street Hull East Yorkshire HU1 1PS United Kingdom to 64-65 Humber Street Hull HU1 1TU on 14 September 2020
03 Jan 2020 AA Accounts for a small company made up to 31 March 2019
16 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates