ABSOLUTE FINANCIAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a small company made up to 2025-01-31

View Document

23/07/2523 July 2025 NewCessation of Spencer Robert Watt as a person with significant control on 2020-02-10

View Document

23/07/2523 July 2025 NewCessation of Mark Eaton as a person with significant control on 2020-02-10

View Document

18/07/2518 July 2025 NewSatisfaction of charge 2 in full

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

23/10/2423 October 2024 Accounts for a small company made up to 2024-01-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2023-01-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

02/11/222 November 2022 Accounts for a small company made up to 2022-01-31

View Document

01/11/221 November 2022 Registration of charge 050277470007, created on 2022-10-28

View Document

10/05/2210 May 2022 Satisfaction of charge 050277470004 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 050277470005 in full

View Document

09/05/229 May 2022 Registration of charge 050277470006, created on 2022-05-04

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/06/201 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFM WEALTH LIMITED

View Document

14/02/2014 February 2020 ADOPT ARTICLES 10/02/2020

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050277470003

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

12/07/1912 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 ADOPT ARTICLES 01/02/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/09/184 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

18/09/1718 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM SUITE 1, LEVEL 4 INTERNATIONAL HOUSE DOVER PLACE ASHFORD KENT TN23 1HU

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 24/08/16 STATEMENT OF CAPITAL GBP 200

View Document

22/12/1622 December 2016 24/08/16 STATEMENT OF CAPITAL GBP 200

View Document

22/12/1622 December 2016 24/08/16 STATEMENT OF CAPITAL GBP 200

View Document

22/12/1622 December 2016 24/08/16 STATEMENT OF CAPITAL GBP 200

View Document

22/12/1622 December 2016 24/08/16 STATEMENT OF CAPITAL GBP 200

View Document

21/12/1621 December 2016 24/08/16 STATEMENT OF CAPITAL GBP 200

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MRS HAYLEY VICTORIA BROAD

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ROBERT WATT / 09/11/2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EATON / 09/11/2016

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/07/168 July 2016 SAIL ADDRESS CHANGED FROM: 50 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BE UNITED KINGDOM

View Document

07/07/167 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 28/01/15 FULL LIST AMEND

View Document

14/12/1514 December 2015 30/06/15 STATEMENT OF CAPITAL GBP 105

View Document

14/12/1514 December 2015 ADOPT ARTICLES 30/06/2014

View Document

14/12/1514 December 2015 30/06/14 STATEMENT OF CAPITAL GBP 110

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM, 50 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

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

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EATON / 10/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ROBERT WATT / 10/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 8 CHERRY COURT, ASHFORD, TN23 7HE

View Document

01/11/041 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

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