- Company Overview for ABSALOM AND TRIBE LIMITED (01613848)
- Filing history for ABSALOM AND TRIBE LIMITED (01613848)
- People for ABSALOM AND TRIBE LIMITED (01613848)
- Charges for ABSALOM AND TRIBE LIMITED (01613848)
- More for ABSALOM AND TRIBE LIMITED (01613848)
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) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
05 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
13 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 May 2021 | PSC05 | Change of details for Absalom Holdings Limited as a person with significant control on 1 May 2021 | |
04 May 2021 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 4 May 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
16 Feb 2021 | PSC05 | Change of details for Absalom Holdings Limited as a person with significant control on 6 April 2016 | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 Mar 2020 | PSC05 | Change of details for Absalom Holdings Limited as a person with significant control on 6 April 2016 | |
12 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
22 Jan 2020 | CH01 | Director's details changed for Thomas Absalom on 15 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for James Absalom on 15 January 2020 | |
18 Sep 2019 | CH01 | Director's details changed for Thomas Absalom on 14 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for James Absalom on 14 September 2019 | |
18 Sep 2019 | CH03 | Secretary's details changed for Thomas Absalom on 14 September 2019 | |
18 Sep 2019 | PSC05 | Change of details for Absalom Holdings Limited as a person with significant control on 8 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from 5F South Hams Business Park Kingsbridge Devon TQ7 3QH to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 April 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 October 2016 |