ABSOLUTE APPLICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-12 with updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Director's details changed for Mr George Kleanthous on 2023-06-15

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

15/06/2315 June 2023 Secretary's details changed for Mr George Kleanthous on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mrs Angela Helen Marion Sellar on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mr Robert Junior Seculer on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mr Raymond John Clark on 2023-06-15

View Document

03/04/233 April 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-03

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SECULER / 11/06/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

01/08/191 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN CLARK / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KLEANTHOUS / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SELLAR / 14/05/2019

View Document

14/05/1914 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE KLEANTHOUS / 14/05/2019

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SELLAR / 15/04/2019

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED ROBERT SECULER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN CLARKE / 25/08/2016

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR RAYMOND JOHN CLARKE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/06/161 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

04/06/144 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/05/1225 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SELLAR / 29/06/2011

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARIO CLARK

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS

View Document

23/08/1023 August 2010 26/03/10 STATEMENT OF CAPITAL GBP 91.00

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR STUART JAMES DOUGLAS

View Document

12/08/1012 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MRS ANGELA SELLAR

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/04/0728 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

08/07/048 July 2004 £ IC 68/65 31/05/04 £ SR [email protected]=3

View Document

08/07/048 July 2004 £ SR [email protected] 30/04/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 £ IC 74/71 30/01/04 £ SR [email protected]=3

View Document

18/06/0418 June 2004 £ IC 71/68 27/02/04 £ SR [email protected]=3

View Document

04/05/044 May 2004 £ IC 77/74 31/12/03 £ SR [email protected]=3

View Document

04/05/044 May 2004 £ IC 80/77 31/03/04 £ SR [email protected]=3

View Document

01/04/041 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 £ IC 86/83 30/10/03 £ SR [email protected]=3

View Document

07/01/047 January 2004 £ IC 83/80 30/11/03 £ SR [email protected]=3

View Document

23/12/0323 December 2003 £ IC 89/86 30/09/03 £ SR [email protected]=3

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 £ IC 92/89 29/08/03 £ SR [email protected]=3

View Document

02/10/032 October 2003 £ IC 95/92 31/07/03 £ SR [email protected]=3

View Document

08/09/038 September 2003 £ IC 98/95 30/06/03 £ SR [email protected]=3

View Document

09/07/039 July 2003 £ IC 102/98 29/05/03 £ SR [email protected]=4

View Document

10/06/0310 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 SHARE SUBDIVIDED 29/05/03

View Document

10/06/0310 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/0310 June 2003 S-DIV 29/05/03

View Document

16/04/0316 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

29/08/0129 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE

View Document

02/07/992 July 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 REGISTERED OFFICE CHANGED ON 31/05/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/05/9821 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company