ABSOLUTE POST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewSatisfaction of charge 2 in full

View Document

27/02/2527 February 2025 Accounts for a small company made up to 2024-02-29

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Miss Dionne Reynolds on 2024-01-20

View Document

30/05/2430 May 2024 Director's details changed for Dave Cadle on 2024-01-20

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/01/2423 January 2024 Registered office address changed from 8 Poland Street London W1F 8PX to 19-21 Mortimer Street London W1T 3JE on 2024-01-23

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-02-28

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

21/07/2321 July 2023 Change of details for Absolute Investments Limited as a person with significant control on 2022-11-16

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2023-05-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/12/2230 December 2022 Appointment of Dave Cadle as a director on 2022-11-16

View Document

30/12/2230 December 2022 Appointment of Miss Dionne Reynolds as a director on 2022-11-16

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

14/08/2014 August 2020 PREVEXT FROM 30/11/2019 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

05/09/195 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

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

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/01/166 January 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/11/1417 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD MCCORMACK

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOSEPH MCCORMACK / 24/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 24/08/2012

View Document

21/12/1121 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR GERARD JOSEPH MCCORMACK

View Document

07/12/107 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/11/0910 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

26/01/0926 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY CARLTON REGISTRARS LIMITED

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 4TH FLOOR 7-9 SWALLOW STREET LONDON W1B 4DT

View Document

10/01/0810 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 £ NC 10000/100000 01/06/04

View Document

04/11/044 November 2004 NC INC ALREADY ADJUSTED 01/06/04

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 COMPANY NAME CHANGED V.I. POST LIMITED CERTIFICATE ISSUED ON 27/11/03

View Document

21/11/0321 November 2003 COMPANY NAME CHANGED ALIBI POST LIMITED CERTIFICATE ISSUED ON 21/11/03

View Document

05/11/035 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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