ABSOLUTE CONSULTANCY LIMITED

Company Documents

DateDescription
28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM
159 EAST CROFT HOUSE
86 NORTHOLT ROAD
HARROW
MIDDLESEX
HA2 0ES

View Document

19/10/1619 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/02/169 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

09/02/169 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY NAMRATA SHIRALKAR

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1428 January 2014 SAIL ADDRESS CHANGED FROM:
2 BARNABY CLOSE
HARROW
MIDDLESEX
HA2 8DN
UNITED KINGDOM

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
2 BARNABY CLOSE
HARROW
HA2 8DN
UNITED KINGDOM

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NAMRATA SHIRALKAR / 31/07/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH SHIRALKAR / 31/07/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/01/1326 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/01/1320 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 SAIL ADDRESS CREATED

View Document

08/06/128 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

08/06/128 June 2012 SECRETARY APPOINTED MRS NAMRATA SHIRALKAR

View Document

08/06/128 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1118 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information