ABSOLUTE COMMERCE LTD

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

03/03/233 March 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Current accounting period shortened from 2022-11-30 to 2022-09-30

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POOK / 26/06/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER POOK / 26/06/2020

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER POOK / 26/03/2019

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER POOK / 10/10/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

28/06/1928 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/05/1921 May 2019 26/03/19 STATEMENT OF CAPITAL GBP 1

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCDERMOTT

View Document

28/03/1928 March 2019 CESSATION OF JOSEPH MCDERMOTT AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE BN3 6HA ENGLAND

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 13 ORIEL COURT NEWSOM PLACE MANOR ROAD ST. ALBANS AL1 3FN UNITED KINGDOM

View Document

08/11/168 November 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