Advanced company searchLink opens in new window

ABSOLUTE VENTURES LIMITED

Company number 05030331

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)
03 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Oct 2014 AD01 Registered office address changed from 1 Fambridge Cottage White Notley Witham Essex CM8 1RN to Guestling the Street Bradwell Braintree Essex CM77 8EG on 15 October 2014
13 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
27 Feb 2013 AD01 Registered office address changed from Gethin House, 36 Bond Street Nuneaton Warwickshire CV11 4DA on 27 February 2013
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
19 Oct 2011 TM01 Termination of appointment of Ashley Gordon as a director
27 May 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Ashley Gordon on 22 February 2010
25 Oct 2009 AP01 Appointment of Michele Byrnes as a director
25 Oct 2009 AP01 Appointment of Adam Robert Byrnes as a director
24 Oct 2009 CERTNM Company name changed paris-art.co.uk LIMITED\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
24 Oct 2009 CONNOT Change of name notice
19 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
05 Feb 2009 363a Return made up to 30/01/09; full list of members
11 Aug 2008 AA Total exemption small company accounts made up to 31 January 2008
05 Mar 2008 363a Return made up to 30/01/08; full list of members
23 Aug 2007 288b Director resigned
23 Aug 2007 288b Secretary resigned