ABSOLUTE HOME TEXTILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-18 with updates |
28/04/2528 April 2025 | Unaudited abridged accounts made up to 2024-04-30 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-04-30 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-18 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-04-30 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-17 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-04-30 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/04/2013 April 2020 | 31/03/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
10/05/1910 May 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1916 March 2019 | DISS40 (DISS40(SOAD)) |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
05/03/195 March 2019 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071613380001 |
18/05/1718 May 2017 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MUHAMMAD AJMEL SAEED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071613380001 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | DIRECTOR APPOINTED MRS KALSOOM AKHTAR SAEED |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/09/123 September 2012 | PREVEXT FROM 28/02/2012 TO 31/03/2012 |
02/05/122 May 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
11/04/1211 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 |
16/11/1116 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
25/03/1125 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
02/03/102 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/03/102 March 2010 | COMPANY NAME CHANGED QUALTEX ABSOLUTE LIMITED CERTIFICATE ISSUED ON 02/03/10 |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ABSOLUTE HOME TEXTILES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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