Advanced company searchLink opens in new window

TITLEABSOLUTE LIMITED

Company number 03958105

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)
28 Mar 2014 CH03 Secretary's details changed for Mr Alyn Rhys North on 28 February 2014
28 Mar 2014 CH01 Director's details changed for Mr. Alyn Rhys North on 28 February 2014
09 Jan 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
28 Aug 2013 AA Full accounts made up to 31 December 2012
25 May 2013 MR04 Satisfaction of charge 1 in full
01 May 2013 CH01 Director's details changed for Mrs Rachel Sarah Melanie Walton on 2 April 2013
08 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
14 Mar 2013 TM01 Termination of appointment of Paul Creffield as a director
11 Mar 2013 AP01 Appointment of Mrs Rachel Sarah Melanie Walton as a director
08 May 2012 AA Full accounts made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
23 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 March 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
04 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Sep 2011 CH01 Director's details changed for Ms Susan Veronica Leckenby on 12 September 2011
20 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2011.
20 Apr 2011 CH01 Director's details changed for Paul Lewis Creffield on 19 April 2011
02 Oct 2010 AA Full accounts made up to 31 December 2009
04 Jun 2010 AP03 Appointment of Mr Alyn Rhys North as a secretary
04 Jun 2010 AP01 Appointment of Mr Alyn Rhys North as a director
04 Jun 2010 TM02 Termination of appointment of Stephen Jalland as a secretary
20 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Paul Lewis Creffield on 23 March 2010
20 Apr 2010 CH01 Director's details changed for Susan Leckenby on 23 March 2010