ABSOLUTE RETURN CAPITAL MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

14/07/2514 July 2025 Micro company accounts made up to 2024-09-30

View Document

09/07/259 July 2025 Registered office address changed from 74a Station Road East Oxted RH8 0PG England to Building 2 Ground Floor, Guildford Business Park Guildford GU2 8XG on 2025-07-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Director's details changed for Mr Matthew William Brittain on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Matthew Brittain as a person with significant control on 2023-08-03

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-16 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

28/12/1828 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

17/12/1717 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM BRITTAIN / 11/10/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BRITTAIN

View Document

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

View Accounts

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

View Document

15/09/1615 September 2016 DISS40 (DISS40(SOAD))

View Document

14/09/1614 September 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 78 HIGH STREET CATERHAM SURREY CR3 5UD

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

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

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL DENBY

View Document

17/07/1417 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

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

View Accounts

09/03/149 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

05/12/135 December 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 10 COLDBATH SQUARE LONDON EC1R 5HL UNITED KINGDOM

View Document

05/12/135 December 2013 SAIL ADDRESS CHANGED FROM: . RAVENSBOURNE BUSINESS CENTRE WESTERHAM ROAD KESTON KENT BR2 6HE

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK DENBY

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

02/07/132 July 2013 DISS40 (DISS40(SOAD))

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

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

View Accounts

08/08/128 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/08/128 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/09/113 September 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

03/09/113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM BRITTAIN / 03/09/2011

View Document

03/09/113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTONY DENBY / 03/09/2011

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN PAUL DENBY / 25/08/2010

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 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