Advanced company searchLink opens in new window

ABSOLUTE COMMERCIAL INTERIORS LIMITED

Company number 05831692

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
17 Oct 2023 CH01 Director's details changed for Mr Phillip Brown on 17 October 2023
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
21 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 PSC07 Cessation of Phillip Brown as a person with significant control on 30 January 2021
19 Mar 2021 PSC07 Cessation of Helen Mary Brown as a person with significant control on 30 January 2021
19 Mar 2021 PSC02 Notification of Absolute Commercial Interiors Holdings Limited as a person with significant control on 30 January 2021
22 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 MA Memorandum and Articles of Association
04 Feb 2021 MR01 Registration of charge 058316920001, created on 30 January 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
12 Mar 2020 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
09 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
09 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
09 May 2019 AD01 Registered office address changed from Gardner House Hornbeam Park Harrogate North Yorkshire HG2 8XE England to Gardner House Gardner House Hornbeam Park Harrogate HG2 8NA on 9 May 2019
14 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
08 Jan 2018 AD01 Registered office address changed from The Old School House 37a Grove Road Harrogate North Yorkshire HG1 5EW to Gardner House Hornbeam Park Harrogate North Yorkshire HG2 8XE on 8 January 2018
21 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
06 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates