Date | Description |
2025-04-19 |
delete source_ip 185.253.90.135 |
2025-04-19 |
insert source_ip 3.11.107.120 |
2024-11-13 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-11-22 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KLEANTHOUS / 15/06/2023 |
2023-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN CLARK / 15/06/2023 |
2023-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JUNIOR SECULER / 15/06/2023 |
2023-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA HELEN MARION SELLAR / 15/06/2023 |
2023-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE KLEANTHOUS / 15/06/2023 |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES |
2023-06-07 |
delete address 4 PRINCE ALBERT ROAD LONDON NW1 7SN |
2023-06-07 |
insert address 55 LOUDOUN ROAD LONDON UNITED KINGDOM NW8 0DL |
2023-06-07 |
update registered_address |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM
4 PRINCE ALBERT ROAD
LONDON
NW1 7SN |
2023-02-13 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-27 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-09-29 |
delete address 750 Third Avenue, 17th Floor
New York, NY
10017 |
2021-09-29 |
insert address 733 Third Avenue, 17th Floor
New York, NY, 10017 |
2021-09-29 |
update primary_contact 750 Third Avenue, 17th Floor
New York, NY, 10017 => 733 Third Avenue, 17th Floor
New York, NY, 10017 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-16 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-05 |
delete source_ip 77.68.3.233 |
2021-04-05 |
insert source_ip 185.253.90.135 |
2021-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2021-02-07 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2021-02-07 |
update company_status Active - Proposal to Strike off => Active |
2020-12-14 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-12-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-11-17 |
update statutory_documents FIRST GAZETTE |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SECULER / 11/06/2020 |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-03-08 |
delete source_ip 109.228.49.233 |
2020-03-08 |
insert source_ip 77.68.3.233 |
2019-11-06 |
update website_status FlippedRobots => OK |
2019-10-18 |
update website_status OK => FlippedRobots |
2019-08-18 |
delete cfo Angela Sellar |
2019-08-18 |
delete general_emails in..@absolute-applications.com |
2019-08-18 |
delete address Absolute Applications House, 6 Sherman Road, Bromley, Kent, BR1 3JH. United Kingdom |
2019-08-18 |
delete alias Absolute Applications Limited |
2019-08-18 |
delete alias Absolute Applications Ltd. |
2019-08-18 |
delete email in..@absolute-applications.com |
2019-08-18 |
delete fax + 44(0) 208 290 7810 |
2019-08-18 |
delete index_pages_linkeddomain facebook.com |
2019-08-18 |
delete index_pages_linkeddomain twitter.com |
2019-08-18 |
delete person Angela Sellar |
2019-08-18 |
delete person Danny Ingram |
2019-08-18 |
delete person Oliver Barnes |
2019-08-18 |
delete person Robert Seculer |
2019-08-18 |
delete phone + 44(0) 208 290 7800 |
2019-08-18 |
delete registration_number 3568676 |
2019-08-18 |
delete vat 718 4391 22 |
2019-08-01 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18 |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
2019-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN CLARK / 14/05/2019 |
2019-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KLEANTHOUS / 14/05/2019 |
2019-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SELLAR / 14/05/2019 |
2019-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE KLEANTHOUS / 14/05/2019 |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-26 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-04-17 |
update statutory_documents DIRECTOR APPOINTED ROBERT SECULER |
2019-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SELLAR / 15/04/2019 |
2018-09-15 |
delete source_ip 212.227.82.194 |
2018-09-15 |
insert source_ip 109.228.49.233 |
2018-06-07 |
delete person Paul Askew |
2018-06-07 |
insert email gd..@absolute-applications.com |
2018-06-07 |
insert person Callum Fox |
2018-06-07 |
insert person Daniel Jones |
2018-06-07 |
insert person Kane Allen |
2018-06-07 |
insert person Oliver Barnes |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-11-08 |
delete address over 2 jobs this month.
Oracle ATG Consultant |
2017-10-04 |
insert address over 2 jobs this month.
Oracle ATG Consultant |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
2017-05-09 |
delete person Jason Daly |
2017-05-09 |
delete person Matthew Bartliff |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-27 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN CLARKE / 25/08/2016 |
2016-08-05 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND JOHN CLARKE |
2016-07-07 |
update returns_last_madeup_date 2015-05-21 => 2016-05-21 |
2016-07-07 |
update returns_next_due_date 2016-06-18 => 2017-06-18 |
2016-06-01 |
update statutory_documents 21/05/16 FULL LIST |
2016-05-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-22 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-03 |
insert cfo Angela Sellar |
2016-01-03 |
insert person Angela Sellar |
2016-01-03 |
insert person Danny Ingram |
2016-01-03 |
insert person Jason Daly |
2016-01-03 |
insert person Matthew Bartliff |
2016-01-03 |
insert person Robert Seculer |
2016-01-03 |
insert person Tony Price |
2015-11-02 |
delete address 2nd Floor, 85 Frampton Street, London, NW8 8NQ |
2015-11-02 |
delete address GPO Box 5426
Sydney NSW 2001
Australia |
2015-11-02 |
delete alias Absolute Applications Pty Ltd |
2015-11-02 |
delete registration_number 44 146 721 306 |
2015-11-02 |
insert address 4 Prince Albert Road, London, NW1 7SN |
2015-11-02 |
update primary_contact 2nd Floor, 85 Frampton Street, London, NW8 8NQ => 4 Prince Albert Road, London, NW1 7SN |
2015-07-07 |
delete address 4 PRINCE ALBERT ROAD LONDON UNITED KINGDOM NW1 7SN |
2015-07-07 |
insert address 4 PRINCE ALBERT ROAD LONDON NW1 7SN |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-07-07 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-06-11 |
update statutory_documents 21/05/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-20 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-11-25 |
delete source_ip 92.60.122.201 |
2014-11-25 |
insert source_ip 212.227.82.194 |
2014-10-07 |
delete address 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ |
2014-10-07 |
insert address 4 PRINCE ALBERT ROAD LONDON UNITED KINGDOM NW1 7SN |
2014-10-07 |
update registered_address |
2014-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
2ND FLOOR
85 FRAMPTON STREET
LONDON
NW8 8NQ |
2014-07-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-07-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-06-04 |
update statutory_documents 21/05/14 FULL LIST |
2014-05-01 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-04-22 |
delete address over 15 jobs this month.
Oracle Supplier Hub Consultant |
2014-03-24 |
insert address over 15 jobs this month.
Oracle Supplier Hub Consultant |
2013-07-02 |
update website_status FlippedRobotsTxt => OK |
2013-07-01 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-07-01 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update num_mort_charges 2 => 3 |
2013-06-24 |
update num_mort_outstanding 2 => 3 |
2013-06-10 |
update statutory_documents 21/05/13 FULL LIST |
2013-06-01 |
update website_status ServerDown => FlippedRobotsTxt |
2013-05-03 |
update website_status OK => ServerDown |
2013-02-08 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2013-01-25 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-11 |
delete address over 9 jobs this month.
Oracle Projects and Grants Consultant |
2013-01-04 |
insert address over 9 jobs this month.
Oracle Projects and Grants Consultant |
2012-12-17 |
delete email be..@absolute-applications.com |
2012-12-17 |
delete email da..@absolute-applications.com |
2012-12-17 |
delete email ja..@absolute-applications.com |
2012-12-17 |
delete email ji..@absolute-applications.com |
2012-12-17 |
delete email jo..@absolute-applications.com |
2012-12-17 |
delete email ma..@absolute-applications.com |
2012-12-17 |
delete email pa..@absolute-applications.com |
2012-12-17 |
delete email pe..@absolute-applications.com |
2012-12-17 |
delete email st..@absolute-applications.com |
2012-12-17 |
delete email to..@absolute-applications.com |
2012-12-17 |
delete person Angela Sellar |
2012-12-17 |
delete person Ben Clunn |
2012-12-17 |
delete person Jason Daly |
2012-12-17 |
delete person Jim Rudden |
2012-12-17 |
delete person Jody Freeman |
2012-12-17 |
delete person Nancy Moore |
2012-12-17 |
delete person Peter Maugey |
2012-12-17 |
delete person Steve McQueen |
2012-12-17 |
delete person Tony Price |
2012-05-25 |
update statutory_documents 21/05/12 FULL LIST |
2012-04-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-01-20 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SELLAR / 29/06/2011 |
2011-05-26 |
update statutory_documents 21/05/11 FULL LIST |
2011-04-05 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIO CLARK |
2011-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS |
2010-08-23 |
update statutory_documents 26/03/10 STATEMENT OF CAPITAL GBP 91.00 |
2010-08-18 |
update statutory_documents DIRECTOR APPOINTED MR STUART JAMES DOUGLAS |
2010-08-12 |
update statutory_documents 21/05/10 FULL LIST |
2010-04-15 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA SELLAR |
2009-12-16 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-05-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
2007-05-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-04-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
2006-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/06 FROM:
UNITED HOUSE 23 DORSET STREET
LONDON
W1H 4EL |
2006-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
2005-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-12-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2004-07-08 |
update statutory_documents £ IC 68/65
31/05/04
£ SR 388@.01=3 |
2004-07-08 |
update statutory_documents £ SR 388@.01
30/04/04 |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
2004-06-18 |
update statutory_documents £ IC 71/68
27/02/04
£ SR 388@.01=3 |
2004-06-18 |
update statutory_documents £ IC 74/71
30/01/04
£ SR 388@.01=3 |
2004-05-04 |
update statutory_documents £ IC 77/74
31/12/03
£ SR 388@.01=3 |
2004-05-04 |
update statutory_documents £ IC 80/77
31/03/04
£ SR 388@.01=3 |
2004-04-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-02-26 |
update statutory_documents RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
2004-01-07 |
update statutory_documents £ IC 83/80
30/11/03
£ SR 388@.01=3 |
2004-01-07 |
update statutory_documents £ IC 86/83
30/10/03
£ SR 388@.01=3 |
2003-12-23 |
update statutory_documents £ IC 89/86
30/09/03
£ SR 388@.01=3 |
2003-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-02 |
update statutory_documents £ IC 92/89
29/08/03
£ SR 388@.01=3 |
2003-10-02 |
update statutory_documents £ IC 95/92
31/07/03
£ SR 388@.01=3 |
2003-09-08 |
update statutory_documents £ IC 98/95
30/06/03
£ SR 388@.01=3 |
2003-07-09 |
update statutory_documents £ IC 102/98
29/05/03
£ SR 444@.01=4 |
2003-06-10 |
update statutory_documents S-DIV
29/05/03 |
2003-06-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-06-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-06-10 |
update statutory_documents SHARE SUBDIVIDED 29/05/03 |
2003-04-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-06-12 |
update statutory_documents RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
2002-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-08-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
2001-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/99 FROM:
BANK CHAMBERS
1 CENTRAL AVENUE
SITTINGBOURNE
KENT ME10 4AE |
1999-07-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99 |
1999-07-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-02 |
update statutory_documents RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS |
1998-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-04 |
update statutory_documents SECRETARY RESIGNED |
1998-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/98 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1998-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |