Advanced company searchLink opens in new window

ABSOLUTE MIND & BODY LIMITED

Company number 11085597

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)
08 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 AA Micro company accounts made up to 30 November 2022
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
17 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
20 Aug 2021 AA Micro company accounts made up to 30 November 2020
04 Mar 2021 CS01 Confirmation statement made on 1 January 2021 with updates
27 Oct 2020 AA Micro company accounts made up to 30 November 2019
13 Aug 2020 TM01 Termination of appointment of Alexis Jools Newsome as a director on 13 August 2020
09 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
02 Jan 2020 AD01 Registered office address changed from Accountants & Statutory Auditors Kings Buildings Lydney Gloucestershire GL15 5HE United Kingdom to 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 2 January 2020
27 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
28 Feb 2019 PSC01 Notification of Alexis Jools Newsome as a person with significant control on 1 January 2019
28 Feb 2019 PSC04 Change of details for Mr Philippe Gerard Claude Nayna as a person with significant control on 1 January 2019
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 1
29 Jan 2019 CH01 Director's details changed for Mr Alexis Jools Newsome on 29 January 2019
29 Jan 2019 AP01 Appointment of Mr Alexis Jools Newsome as a director on 1 January 2019
19 Dec 2018 CH03 Secretary's details changed for Mr Phil Nayna on 18 December 2018
19 Dec 2018 PSC04 Change of details for Mr Phil Nayna as a person with significant control on 18 December 2018
19 Dec 2018 CH01 Director's details changed for Mr Phil Nayna on 18 December 2018
06 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
22 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21