ABSOLUTE ORANGE LTD

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/01/2519 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

24/11/2424 November 2024 Accounts for a dormant company made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

29/09/2329 September 2023 Registered office address changed from 19 Brooklands Totnes TQ9 5AR England to 42 Aubreys Letchworth Garden City SG6 3TU on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Amy Michelle Varga as a director on 2023-09-29

View Document

29/09/2329 September 2023 Cessation of Amy Michelle Varga as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Notification of Jonathan Reading as a person with significant control on 2023-01-29

View Document

25/06/2325 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

07/01/237 January 2023 Amended micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Registered office address changed from 19 19 Brooklands Totnes TQ9 5AR England to 19 Brooklands Totnes TQ9 5AR on 2022-12-05

View Document

03/12/223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/11/2214 November 2022 Registered office address changed from 193a Munster Road London SW6 6BY to 19 19 Brooklands Totnes TQ9 5AR on 2022-11-14

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY MICHELLE VARGA / 01/10/2009

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/01/1419 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR JONATHAN DAVID READING

View Document

23/04/1323 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 20

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN READING

View Document

12/03/1312 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY MICHELLE VARGA / 19/01/2012

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 193A MUNSTER ROAD LONDON SW6 6BY ENGLAND

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 42 AUBREYS LETCHWORTH HERTS SG6 3TU

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY MICHELLE VARGA / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN READING / 20/01/2010

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATE, SECRETARY JONATHAN READING LOGGED FORM

View Document

20/04/0920 April 2009 SECRETARY APPOINTED GILLIAN READING

View Document

19/01/0919 January 2009 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