Advanced company searchLink opens in new window

ABSOLUTE RETAIL CONSULTING LIMITED

Company number 12464439

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)
02 May 2025 MA Memorandum and Articles of Association
02 May 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2025 CS01 Confirmation statement made on 4 March 2025 with updates
31 Dec 2024 MA Memorandum and Articles of Association
31 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2024 MA Memorandum and Articles of Association
29 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
12 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 11/03/2024
08 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
06 Mar 2024 SH02 Sub-division of shares on 25 February 2024
01 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
27 Feb 2024 PSC07 Cessation of Venkata Satya Bharath Gupta Makam as a person with significant control on 1 January 2024
26 Feb 2024 PSC02 Notification of Old York Capital as a person with significant control on 17 February 2024
29 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
04 Aug 2022 CH01 Director's details changed for Mr Rushikesh Lala on 28 July 2022
04 Aug 2022 CH01 Director's details changed for Mr Venkata Satya Bharath Gupta Makam on 28 July 2022
04 Aug 2022 CH01 Director's details changed for Mr Tushar Seth on 28 July 2022
04 Aug 2022 AD01 Registered office address changed from 15 Forum House Empire Way Wembley HA9 0AB England to First Floor Office 3 Hornton Place London W8 4LZ on 4 August 2022
12 Jun 2022 AA Unaudited abridged accounts made up to 28 February 2022
26 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
07 Jan 2022 CH01 Director's details changed for Mr Venkata Satya Bharath Gupta Makam on 5 January 2022
07 Oct 2021 AA Unaudited abridged accounts made up to 28 February 2021