ABSOLUTE MISCHIEF LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

05/04/255 April 2025 Registered office address changed from 11 Wordsworth Road London SE1 5TX England to 12 Wordsworth Road London SE1 5TX on 2025-04-05

View Document

13/03/2413 March 2024 Termination of appointment of Robert Masters William Doughty as a director on 2024-03-13

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

13/03/2413 March 2024 Registered office address changed from 25 Telfords Yard the Highway London E1W 2BQ to 11 Wordsworth Road London SE1 5TX on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Robert Masters William Doughty as a secretary on 2024-03-13

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 COMPANY NAME CHANGED DIRTY PICTURES LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MASTERS WILLIAM DOUGHTY / 19/10/2017

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

03/08/163 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM UNIT 4 92-98 VAUXHALL WALK LONDON SE11 5EL

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MASTERS WILLIAM DOUGHTY / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LEE PLATT / 28/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MASTERS WILLIAM DOUGHTY / 28/10/2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 02/11/06; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 £ NC 100/10000 13/07/

View Document

21/07/0421 July 2004 NC INC ALREADY ADJUSTED 13/07/04

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: CAPITAL & COUNTRY SEARCHES 54 SOUTHWARK BRIDGE ROAD LONDON SE1 0AR

View Document

21/11/0321 November 2003 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