ABSOLUTE RIGHTS MANAGEMENT LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

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

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

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

View Document

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

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

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

24/11/2224 November 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

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

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

24/02/2224 February 2022 Notification of Absolute Label Services Limited as a person with significant control on 2022-02-11

View Document

24/02/2224 February 2022 Cessation of Simon Howard Platz as a person with significant control on 2022-02-11

View Document

22/02/2222 February 2022 Termination of appointment of Sarah Pauline Lucy Liversedge as a director on 2022-02-11

View Document

22/02/2222 February 2022 Termination of appointment of Simon Howard Platz as a director on 2022-02-11

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

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

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON HOWARD PLATZ / 01/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK WILLS / 07/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GORDON STEVENSON SEMMENCE / 01/05/2019

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE OLD LAMPWORKS RODNEY PLACE WIMBLEDON LONDON SW19 2LQ ENGLAND

View Document

23/02/1723 February 2017 PREVSHO FROM 31/05/2017 TO 30/09/2016

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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