ABSOLUTE COLOUR LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from 50a Rathbone Place London W1T 1JW England to 1 Stephen Street London W1T 1AT on 2025-08-08

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

27/02/2527 February 2025 Accounts for a small company made up to 2024-02-29

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Miss Dionne Reynolds on 2024-01-20

View Document

30/05/2430 May 2024 Director's details changed for Dave Cadle on 2024-01-20

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/01/2423 January 2024 Registered office address changed from 8 Poland Street London W1F 8PX to 50a Rathbone Place London W1T 1JW on 2024-01-23

View Document

02/01/242 January 2024 Accounts for a small company made up to 2023-02-28

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2023-05-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/01/2313 January 2023 Appointment of Dave Cadle as a director on 2022-11-16

View Document

20/12/2220 December 2022 Appointment of Miss Dionne Reynolds as a director on 2022-11-16

View Document

02/12/222 December 2022 Termination of appointment of Mathew Turner as a director on 2022-11-16

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 PREVEXT FROM 30/11/2019 TO 31/05/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/09/195 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW TURNER / 17/05/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABSOLUTE INVESTMENTS LIMITED

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/06/1628 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW TURNER / 16/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/06/159 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ADOPT ARTICLES 30/10/2014

View Document

12/11/1412 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/06/1430 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/06/149 June 2014 02/01/14 STATEMENT OF CAPITAL GBP 100.00

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD MCCORMACK

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/01/1427 January 2014 CURRSHO FROM 31/05/2013 TO 30/11/2012

View Document

03/06/133 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOSEPH MCCORMACK / 24/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 24/08/2012

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR MATHEW TURNER

View Document

18/05/1218 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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