ABSOLUTE APPLICATIONS - History of Changes


DateDescription
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