Advanced company searchLink opens in new window

ABSOLUTE BEDS LIMITED

Company number 06193315

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)
22 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
20 Dec 2011 AD01 Registered office address changed from C/O C/O Klsa Llp Chartered Accountants Klaco House 28-30 St Johns Square London EC1M 4DN England on 20 December 2011
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
28 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
06 Apr 2010 AD01 Registered office address changed from C/O Klsa Chartered Accountants Klaco House 28-30 St Johns Square London EC1M 4DN on 6 April 2010
25 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
21 Apr 2009 363a Return made up to 30/03/09; full list of members
20 Apr 2009 287 Registered office changed on 20/04/2009 from c/o klsa chartered accountants klaco house 28-30 st. John's square london EC1M 4DN united kingdom
17 Feb 2009 287 Registered office changed on 17/02/2009 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN
17 Nov 2008 AA Accounts for a dormant company made up to 31 March 2008
17 Nov 2008 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
06 Aug 2008 363a Return made up to 30/03/08; full list of members
18 Jul 2007 288a New secretary appointed
04 Jun 2007 287 Registered office changed on 04/06/07 from: c/O. V shah & co. 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB
21 May 2007 288a New director appointed
12 Apr 2007 288b Secretary resigned
12 Apr 2007 288b Director resigned
30 Mar 2007 NEWINC Incorporation