Advanced company searchLink opens in new window

ABSOLUTE BLINDS LIMITED

Company number 04188860

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 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
25 Mar 2021 PSC02 Notification of Ab Windows Group Limited as a person with significant control on 25 March 2021
25 Mar 2021 PSC07 Cessation of Andrew Brian Goode as a person with significant control on 25 March 2021
25 Mar 2021 PSC07 Cessation of Stuart Johnson as a person with significant control on 25 March 2021
20 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
27 Feb 2019 TM02 Termination of appointment of William Brian Wilson as a secretary on 27 February 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 AD01 Registered office address changed from 3 Morley's Place High Street Sawston Cambridge Cambridgeshire CB22 3TG to 25 Brownfields Welwyn Garden City AL7 1AN on 10 December 2018
29 Aug 2018 MR01 Registration of charge 041888600001, created on 29 August 2018
06 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jun 2017 AP01 Appointment of Mr Paul Geoffrey Smith as a director on 1 February 2017
06 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AP01 Appointment of Mr Nicholas William Goode as a director on 1 April 2016
13 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 103
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015