ABSOLUTE REACTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Registration of charge 090093850001, created on 2024-08-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Director's details changed for Mr Steven John Syme on 2024-01-12

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Change of details for Absolute Workspace Limited as a person with significant control on 2022-01-10

View Document

25/01/2225 January 2022 Director's details changed for Mr Steven John Syme on 2022-01-10

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from 13 Hanover Square London W1S 1HN England to First Floor 40 James Street London W1U 1EU on 2021-10-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 42 CONDUIT STREET LONDON W1S 2YH UNITED KINGDOM

View Document

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Accounts

20/03/1820 March 2018 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN SYME / 01/03/2018

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED ADAM NEIL MARK CONN HEWITT

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SYME / 01/03/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/02/1629 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR STEVEN JOHN SYME

View Document

22/01/1522 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 SECRETARY APPOINTED STEVEN JOHN SYME

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED ADAM NEIL MARK CONN HEWITT

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

24/04/1424 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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