Advanced company searchLink opens in new window

ABSOLUTE GROUP HOLDINGS UK LIMITED

Company number 10505980

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)
04 Apr 2019 CH01 Director's details changed for Mrs Deborah Louise Pepperell on 22 March 2019
04 Apr 2019 CH01 Director's details changed for Mr Anthony Mcmanus on 22 March 2019
04 Apr 2019 CH01 Director's details changed for Mrs Sarah Mcmanus on 4 April 2019
04 Apr 2019 CH01 Director's details changed for Mr Anthony Mcmanus on 4 April 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
12 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
02 Nov 2018 AD01 Registered office address changed from C/O Magic Accountancy Services, Colman House Station Road Knowle Solihull West Midlands B93 0HL United Kingdom to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 2 November 2018
14 Aug 2018 AD01 Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to C/O Magic Accountancy Services, Colman House Station Road Knowle Solihull West Midlands B93 0HL on 14 August 2018
22 Dec 2017 AD01 Registered office address changed from 59 Jubilee Industrial Estate Gorsey Lane Coleshill Birmingham B46 1JU England to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 22 December 2017
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
05 Dec 2017 PSC07 Cessation of Anthony Mcmanus as a person with significant control on 1 December 2016
05 Dec 2017 PSC01 Notification of Victor Pepperell as a person with significant control on 1 December 2016
05 Dec 2017 PSC01 Notification of Anthony Mcmanus as a person with significant control on 1 December 2016
23 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
23 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 June 2017
31 Mar 2017 AD01 Registered office address changed from 14 Jubilee Estate Gorsey Lane Coleshill B46 1JU England to 59 Jubilee Industrial Estate Gorsey Lane Coleshill Birmingham B46 1JU on 31 March 2017
01 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-01
  • GBP 100