ABSOLUTE HOME TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

10/05/1910 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071613380001

View Document

18/05/1718 May 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MUHAMMAD AJMEL SAEED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071613380001

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 DIRECTOR APPOINTED MRS KALSOOM AKHTAR SAEED

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

02/05/122 May 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

11/04/1211 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

25/03/1125 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 COMPANY NAME CHANGED QUALTEX ABSOLUTE LIMITED CERTIFICATE ISSUED ON 02/03/10

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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