ABSOLUTE ENTREPRENEUR LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-08-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHRISTOPHER RODNEY / 29/10/2019
2019-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH CHRISTOPHER RODNEY / 29/10/2019
2019-10-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH RODNEY
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CORBETT
2018-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RODNEY / 01/07/2018
2018-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH RODNEY
2018-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RODNEY
2018-07-31 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2018
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-07-18 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/06/2017
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-14 update statutory_documents 01/06/16 FULL LIST
2016-05-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-09-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-09-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-08-13 update statutory_documents 01/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-07-07 delete address 43 BRIDGE ROAD GRAYS ESSEX ENGLAND RM17 6BU
2014-07-07 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2014-07-07 insert address 43 BRIDGE ROAD GRAYS ESSEX RM17 6BU
2014-07-07 insert sic_code 74990 - Non-trading company
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-06-30 update statutory_documents 01/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-10 update statutory_documents 01/06/13 FULL LIST
2013-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-10 update statutory_documents 01/06/12 FULL LIST
2011-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-27 update statutory_documents 01/06/11 FULL LIST
2011-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHRISTOPHER RODNEY / 27/06/2011
2010-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CORBETT
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHRISTOPHER RODNEY / 03/10/2010
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CORBETT / 29/09/2010
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RODNEY / 29/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CORBETT / 28/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHRISTOPHER RODNEY / 28/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RODNEY / 28/09/2010
2010-09-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH CHRISTOPHER RODNEY / 28/09/2010
2010-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHRISTOPHER RODNEY / 25/09/2010
2010-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 44 WEALD SQUARE UPPER CLAPTON ROAD LONDON E5 8SR ENGLAND
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHRISTOPHER RODNEY / 24/09/2010
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHRISTOPHER RODNEY / 24/09/2010
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHRISTOPHER RODNEY / 24/09/2010
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHRISTOPHER RODNEY / 24/09/2010
2010-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION