Advanced company searchLink opens in new window

ABSOLUTE TRADERS LTD

Company number 13253715

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)
21 Nov 2022 RP05 Registered office address changed to PO Box 4385, 13253715 - Companies House Default Address, Cardiff, CF14 8LH on 21 November 2022
10 May 2022 AD01 Registered office address changed from , 1 Riverside Ind Park, Rapier Street, Ipswich, IP12 8JX, England to PO Box 4385 Cardiff CF14 8LH on 10 May 2022
18 Apr 2022 AD01 Registered office address changed from , 108a Churchill Road, Poole, BH12 2LX, England to PO Box 4385 Cardiff CF14 8LH on 18 April 2022
18 Apr 2022 AP01 Appointment of Mr Darren James Ballantyne Clarke as a director on 2 April 2022
18 Apr 2022 PSC01 Notification of Darren James Ballantyne Clarke as a person with significant control on 1 May 2021
15 Apr 2022 AA Micro company accounts made up to 31 March 2022
15 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
25 Apr 2021 AD01 Registered office address changed from , 23 Ashford Road, Dronfield Woodhouse, Dronfield, S18 8RQ, England to PO Box 4385 Cardiff CF14 8LH on 25 April 2021
25 Apr 2021 TM01 Termination of appointment of Andrew Ruddiforth as a director on 25 April 2021
25 Apr 2021 PSC07 Cessation of Andrew Ruddiforth as a person with significant control on 25 April 2021
25 Apr 2021 AP01 Appointment of Helen Brown as a director on 25 April 2021
25 Apr 2021 PSC01 Notification of Helen Brown as a person with significant control on 25 April 2021
09 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted