ABSOLUTE MARKETING AND DISTRIBUTION LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-12-31

View Document

18/07/2318 July 2023 Withdrawal of a person with significant control statement on 2023-07-18

View Document

18/07/2318 July 2023 Appointment of Mr Mark Preston Dowling as a director on 2023-07-17

View Document

18/07/2318 July 2023 Appointment of Deborah Mary Cutting as a director on 2023-07-17

View Document

18/07/2318 July 2023 Notification of Simon Mark Wills as a person with significant control on 2023-07-17

View Document

18/07/2318 July 2023 Notification of Karen Semmence as a person with significant control on 2023-07-17

View Document

08/06/238 June 2023 Termination of appointment of Bastien Vidal as a director on 2023-04-11

View Document

20/04/2320 April 2023 Termination of appointment of Roberto Bruno Neri as a director on 2023-03-31

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-11-28

View Document

21/11/2221 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

20/05/2220 May 2022 Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-05-19

View Document

20/05/2220 May 2022 Appointment of Mr Bastien Vidal as a director on 2022-05-19

View Document

20/05/2220 May 2022 Termination of appointment of Henry Gordon Stevenson Semmece as a secretary on 2022-05-19

View Document

20/05/2220 May 2022 Notification of a person with significant control statement

View Document

20/05/2220 May 2022 Cessation of Karen Semmence as a person with significant control on 2022-05-19

View Document

20/05/2220 May 2022 Cessation of Simon Mark Wills as a person with significant control on 2022-05-19

View Document

20/05/2220 May 2022 Appointment of Mr Roberto Bruno Neri as a director on 2022-05-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Deborah Mary Cutting as a secretary on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Deborah Mary Cutting as a director on 2022-02-28

View Document

01/03/221 March 2022 Appointment of Mr Henry Gordon Stevenson Semmece as a secretary on 2022-02-28

View Document

23/02/2223 February 2022 Statement of capital on 2022-02-23

View Document

23/02/2223 February 2022

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Cessation of Henry Gordon Stevenson Semmence as a person with significant control on 2022-02-17

View Document

23/02/2223 February 2022

View Document

23/02/2223 February 2022 Notification of Simon Mark Wills as a person with significant control on 2021-12-23

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

24/12/2124 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-12-23

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-23

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Director's details changed for Deborah Mary Cutting on 2021-12-08

View Document

07/12/217 December 2021 Termination of appointment of Karen Semmence as a secretary on 2021-12-07

View Document

07/12/217 December 2021 Appointment of Mrs Deborah Mary Cutting as a secretary on 2021-12-07

View Document

29/10/2129 October 2021 Registered office address changed from 21 Bedford Square London WC1B 3HH to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2021-10-29

View Document

24/06/2124 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GORDON STEVENSON SEMMENCE / 01/05/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

18/04/1818 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GORDON STEVENSON SEMMENCE / 17/12/2017

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / KAREN SEMMENCE / 04/02/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR HENRY GORDON STEVENSON SEMMENCE / 17/12/2017

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY CUTTING / 17/12/2017

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK WILLS / 17/12/2017

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / KAREN SEMMENCE / 04/02/2018

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/02/1617 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/02/1314 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED DEBORAH MARY CUTTING

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/02/1122 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/03/1017 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK WILLS / 18/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK WILLS / 15/01/2010

View Document

07/12/097 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0520 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 NC INC ALREADY ADJUSTED 13/04/05

View Document

20/10/0520 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0520 October 2005 £ NC 100/200 13/04/05

View Document

28/07/0528 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: THE OLD LANDWORKS RODNEY PLACE LONDON SW19 2LQ

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 COMPANY NAME CHANGED CORALWELL LIMITED CERTIFICATE ISSUED ON 22/12/99

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

26/06/9826 June 1998 ALTER MEM AND ARTS 25/05/98

View Document

05/02/985 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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