ABSOLUTE MARKETING AND DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
11/10/2411 October 2024 | Accounts for a small company made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
12/01/2412 January 2024 | Accounts for a small company made up to 2022-12-31 |
18/07/2318 July 2023 | Withdrawal of a person with significant control statement on 2023-07-18 |
18/07/2318 July 2023 | Appointment of Mr Mark Preston Dowling as a director on 2023-07-17 |
18/07/2318 July 2023 | Appointment of Deborah Mary Cutting as a director on 2023-07-17 |
18/07/2318 July 2023 | Notification of Simon Mark Wills as a person with significant control on 2023-07-17 |
18/07/2318 July 2023 | Notification of Karen Semmence as a person with significant control on 2023-07-17 |
08/06/238 June 2023 | Termination of appointment of Bastien Vidal as a director on 2023-04-11 |
20/04/2320 April 2023 | Termination of appointment of Roberto Bruno Neri as a director on 2023-03-31 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-03-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
11/01/2311 January 2023 | Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-11-28 |
21/11/2221 November 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
20/05/2220 May 2022 | Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-05-19 |
20/05/2220 May 2022 | Appointment of Mr Bastien Vidal as a director on 2022-05-19 |
20/05/2220 May 2022 | Termination of appointment of Henry Gordon Stevenson Semmece as a secretary on 2022-05-19 |
20/05/2220 May 2022 | Notification of a person with significant control statement |
20/05/2220 May 2022 | Cessation of Karen Semmence as a person with significant control on 2022-05-19 |
20/05/2220 May 2022 | Cessation of Simon Mark Wills as a person with significant control on 2022-05-19 |
20/05/2220 May 2022 | Appointment of Mr Roberto Bruno Neri as a director on 2022-05-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Termination of appointment of Deborah Mary Cutting as a secretary on 2022-02-28 |
01/03/221 March 2022 | Termination of appointment of Deborah Mary Cutting as a director on 2022-02-28 |
01/03/221 March 2022 | Appointment of Mr Henry Gordon Stevenson Semmece as a secretary on 2022-02-28 |
23/02/2223 February 2022 | Statement of capital on 2022-02-23 |
23/02/2223 February 2022 | |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Cessation of Henry Gordon Stevenson Semmence as a person with significant control on 2022-02-17 |
23/02/2223 February 2022 | |
23/02/2223 February 2022 | Notification of Simon Mark Wills as a person with significant control on 2021-12-23 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-07 with updates |
24/12/2124 December 2021 | Second filing of a statement of capital following an allotment of shares on 2021-12-23 |
23/12/2123 December 2021 | Statement of capital following an allotment of shares on 2021-12-23 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/12/218 December 2021 | Director's details changed for Deborah Mary Cutting on 2021-12-08 |
07/12/217 December 2021 | Termination of appointment of Karen Semmence as a secretary on 2021-12-07 |
07/12/217 December 2021 | Appointment of Mrs Deborah Mary Cutting as a secretary on 2021-12-07 |
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 |
24/06/2124 June 2021 | Previous accounting period extended from 2020-09-30 to 2021-03-31 |
25/06/2025 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GORDON STEVENSON SEMMENCE / 01/05/2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/05/1910 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
18/04/1818 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GORDON STEVENSON SEMMENCE / 17/12/2017 |
07/02/187 February 2018 | PSC'S CHANGE OF PARTICULARS / KAREN SEMMENCE / 04/02/2018 |
07/02/187 February 2018 | PSC'S CHANGE OF PARTICULARS / MR HENRY GORDON STEVENSON SEMMENCE / 17/12/2017 |
07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY CUTTING / 17/12/2017 |
07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK WILLS / 17/12/2017 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
07/02/187 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / KAREN SEMMENCE / 04/02/2018 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/02/1617 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/02/159 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/02/1411 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/02/1314 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
24/07/1224 July 2012 | DIRECTOR APPOINTED DEBORAH MARY CUTTING |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/02/127 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/02/1122 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/03/1017 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK WILLS / 18/12/2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK WILLS / 15/01/2010 |
07/12/097 December 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
22/07/0922 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
19/02/0919 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
19/02/0719 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
23/02/0623 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
20/10/0520 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/10/0520 October 2005 | NC INC ALREADY ADJUSTED 13/04/05 |
20/10/0520 October 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/10/0520 October 2005 | £ NC 100/200 13/04/05 |
28/07/0528 July 2005 | DELIVERY EXT'D 3 MTH 30/09/04 |
12/04/0512 April 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
22/06/0422 June 2004 | NEW DIRECTOR APPOINTED |
13/02/0413 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
27/02/0327 February 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/11/028 November 2002 | REGISTERED OFFICE CHANGED ON 08/11/02 FROM: THE OLD LANDWORKS RODNEY PLACE LONDON SW19 2LQ |
02/08/022 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
10/04/0210 April 2002 | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
02/02/012 February 2001 | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS |
12/01/0112 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/007 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/0031 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
15/02/0015 February 2000 | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | COMPANY NAME CHANGED CORALWELL LIMITED CERTIFICATE ISSUED ON 22/12/99 |
04/08/994 August 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
23/02/9923 February 1999 | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS |
23/07/9823 July 1998 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98 |
26/06/9826 June 1998 | NEW DIRECTOR APPOINTED |
26/06/9826 June 1998 | SECRETARY RESIGNED |
26/06/9826 June 1998 | NEW SECRETARY APPOINTED |
26/06/9826 June 1998 | DIRECTOR RESIGNED |
26/06/9826 June 1998 | REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 31 CORSHAM STREET LONDON N1 6DR |
26/06/9826 June 1998 | ALTER MEM AND ARTS 25/05/98 |
05/02/985 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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