Advanced company searchLink opens in new window

ABSOLUTE BRAND COMMUNICATION LIMITED

Company number 07528093

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)
09 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
17 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
16 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
29 Aug 2021 AA Micro company accounts made up to 28 February 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom to Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF on 15 March 2021
21 Feb 2021 AA Micro company accounts made up to 29 February 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
15 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Oct 2018 AD01 Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England to 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ on 12 October 2018
27 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
19 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Nov 2016 AA Micro company accounts made up to 29 February 2016
17 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 Mar 2016 AD01 Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN to 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 17 March 2016
20 Nov 2015 AA Micro company accounts made up to 28 February 2015
23 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
31 Dec 2013 AD01 Registered office address changed from 8 Queensborough House North Oatlands Chase Weybridge Surrey KT13 9SE England on 31 December 2013