ABSOLUTE ALPHA CONSULTING LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

26/09/2426 September 2024 Director's details changed for Mr Manu Manav Choudhary on 2024-09-01

View Document

26/09/2426 September 2024 Director's details changed for Mrs Ruby Choudhary on 2024-09-01

View Document

26/09/2426 September 2024 Change of details for Mrs Ruby Choudhary as a person with significant control on 2024-09-01

View Document

26/09/2426 September 2024 Notification of Manu Manav Choudhary as a person with significant control on 2024-09-01

View Document

26/09/2426 September 2024 Secretary's details changed for Miss Ruby Choudhary on 2024-09-01

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Micro company accounts made up to 2022-12-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-09-30

View Document

29/09/2129 September 2021 Current accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

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

View Accounts

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM A1 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM SCOTTS SUFFERANCE WHARF 5 MILL STREET LONDON SE1 2DE ENGLAND

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM SCOTT'S SUFFERANCE WHARF 1 MILL STREET LONDON SE1 2DE

View Document

18/12/1518 December 2015 COMPANY NAME CHANGED ABSOLUTE ALPHA FASHION LTD CERTIFICATE ISSUED ON 18/12/15

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RUBY MANHAS / 17/12/2015

View Document

17/12/1517 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS RUBY MANHAS / 17/12/2015

View Document

30/09/1530 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 SAIL ADDRESS CREATED

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS RUBY MANHAS / 01/10/2012

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS RUBY MANHAS / 01/10/2012

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MANU MANAV CHOUDHARY / 01/10/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/09/115 September 2011 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