ABSOLUTELY FAD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 16/01/2416 January 2024 | Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to 4th Floor, 58-59 Great Marlborough Street London W1F 7JY on 2024-01-16 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
| 22/10/2022 October 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM SUITE 8, 1-3 LITTLE TITCHFIELD STREET LONDON W1W 7BU ENGLAND |
| 02/06/202 June 2020 | APPOINTMENT TERMINATED, SECRETARY KIVORK MIKAILIAN |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 364 FULLWELL AVENUE ILFORD ESSEX IG5 0SD |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/04/179 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 24/01/1724 January 2017 | PREVSHO FROM 30/04/2016 TO 31/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/03/1610 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 12/03/1512 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 12/03/1512 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR KIVORK BEDROS MIKAILIAN / 13/02/2015 |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 49 ROWNTREE WAY SAFFRON WALDEN ESSEX CB11 4BY |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 13/03/1413 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 19/02/1319 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 31/12/1231 December 2012 | PREVEXT FROM 31/03/2012 TO 30/04/2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 13/02/1213 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/03/1115 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 16/10/1016 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/03/1021 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM UNIT 4 44 MANSFIELD ROAD ILFORD ESSEX IG1 3BD |
| 16/03/0916 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM UNIT 4, 44 MANSFIELD ROAD ILFORD ESSEX IG1 3BD |
| 29/02/0829 February 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
| 01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/04/0712 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
| 09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/03/0610 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
| 10/03/0610 March 2006 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: UNIT 4, 44 MANSFIELD ROAD ILFORD ESSEX IG1 3BD |
| 12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 06/04/056 April 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
| 14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 17/11/0417 November 2004 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 51 ATHERTON ROAD ILFORD ESSEX IG5 0PQ |
| 30/06/0430 June 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 27/04/0427 April 2004 | NEW SECRETARY APPOINTED |
| 27/04/0427 April 2004 | SECRETARY RESIGNED |
| 27/04/0427 April 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
| 30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 30/12/0330 December 2003 | REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 12 UPPER BERKELEY STREET LONDON W1H 7QD |
| 09/12/039 December 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
| 16/04/0316 April 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
| 21/05/0221 May 2002 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 18 SEYMOUR PLACE LONDON W1H 7NQ |
| 21/05/0221 May 2002 | NEW DIRECTOR APPOINTED |
| 21/05/0221 May 2002 | DIRECTOR RESIGNED |
| 28/02/0228 February 2002 | 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