ABSOLUTE TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Change of details for Mrs Claire Louise Townsend as a person with significant control on 2022-09-30 |
| 09/02/259 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
| 16/01/2516 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 27/10/2327 October 2023 | Registered office address changed from C/O Absolute Technology Ltd 60 Gresham Street London EC2V 7BB to 75 King William Street Absolute Technology Limited 75 King William Street London EC4N 7BE on 2023-10-27 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 18/02/2318 February 2023 | Confirmation statement made on 2023-02-16 with updates |
| 16/02/2316 February 2023 | Statement of capital following an allotment of shares on 2023-02-15 |
| 16/02/2316 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 02/12/192 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 19/10/1819 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
| 12/12/1712 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/05/1624 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/05/1528 May 2015 | 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 28/05/1528 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 27/05/1527 May 2015 | SAIL ADDRESS CREATED |
| 16/05/1516 May 2015 | REGISTERED OFFICE CHANGED ON 16/05/2015 FROM 49 LAKESIDE DRIVE BROMLEY KENT BR2 8QQ |
| 16/05/1516 May 2015 | Registered office address changed from , 49 Lakeside Drive, Bromley, Kent, BR2 8QQ to 75 King William Street Absolute Technology Limited 75 King William Street London EC4N 7BE on 2015-05-16 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/05/1430 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 03/03/143 March 2014 | COMPANY NAME CHANGED TOWNSEND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/03/14 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 05/06/135 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 07/06/127 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 19/06/1119 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 09/06/109 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE TOWNSEND / 22/05/2010 |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TOWNSEND / 22/05/2010 |
| 19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 25/05/0925 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 02/06/082 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 22/05/0722 May 2007 | 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