ABSOLUTE TRADING LIMITED

Company Documents

DateDescription
26/02/2026 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

03/01/203 January 2020 CESSATION OF DMHC LTD AS A PSC

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMET ODEMIS

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 CESSATION OF DRAHIM HASULA AS A PSC

View Document

29/11/1929 November 2019 CESSATION OF AHMET ODEMIS AS A PSC

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR DRAHIM HASULA

View Document

23/11/1923 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAHIM HASULA

View Document

23/11/1923 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMHC LTD

View Document

23/11/1923 November 2019 DIRECTOR APPOINTED MR ONDER AYDEMIR

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR SHELDON HAMPTON-COLE

View Document

11/11/1911 November 2019 CESSATION OF SHELDON HAMPTON-COLE AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

15/05/1915 May 2019 CURREXT FROM 30/04/2019 TO 30/06/2019

View Document

08/10/188 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR LUIS LEMOS

View Document

07/11/177 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 DIRECTOR APPOINTED MR SHELDON HAMPTON-COLE

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/11/1517 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/11/1313 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED LUIS MIGUEL CHUVA LEMOS

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHELDON COLE

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/12/1212 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM UNIT G02 100 CLEMENTS ROAD THE BISCUIT FACTORY LONDON SE16 4DG UNITED KINGDOM

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED SHELDON HAMPTON COLE

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR YVONNE LEGGETT

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 5 RALEIGH HOUSE ADMIRALS WAY LONDON E14 9SN

View Document

18/11/1118 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/12/1014 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 19/05/10 STATEMENT OF CAPITAL GBP 100

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 5 LUKE STREET LONDON EC2A 4PX

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS YVONNE PATRICIA LEGGETT / 18/05/2010

View Document

18/02/1018 February 2010 CURRSHO FROM 31/10/2010 TO 30/04/2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM SUITE 1C 14 TILLER ROAD LONDON E14 8PX ENGLAND

View Document

23/10/0923 October 2009 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