ABSOLUTE PROMOTIONS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-11-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-10 delete index_pages_linkeddomain our-catalogue.co.uk
2022-04-10 insert index_pages_linkeddomain our-catalogue.com
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2020-12-07 delete address FLAT 64 KINGWARD HOUSE HANBURY STREET ALDGATE LONDON E1 5JS
2020-12-07 insert address 65 CRUNDWELL ROAD TUNBRIDGE WELLS KENT ENGLAND TN4 0LL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update registered_address
2020-11-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2020 FROM FLAT 64 KINGWARD HOUSE HANBURY STREET ALDGATE LONDON E1 5JS
2020-10-30 delete address 65 CRUNDWELL ROAD TUNBRIDGE WELLS KENT TN4 0LL
2020-10-30 insert address FLAT 64 KINGWARD HOUSE HANBURY STREET ALDGATE LONDON E1 5JS
2020-10-30 update registered_address
2020-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 65 CRUNDWELL ROAD TUNBRIDGE WELLS KENT TN4 0LL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2017-10-07 update account_category null => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-07 update account_category TOTAL EXEMPTION FULL => null
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-09 delete index_pages_linkeddomain golfservers1.com
2016-04-09 delete index_pages_linkeddomain intellimag.com
2016-04-09 insert index_pages_linkeddomain ap-sports.co.uk
2016-02-07 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-07 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-27 update statutory_documents 09/01/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-26 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-06-26 delete alias Absolute Promotions Ltd
2015-06-26 delete index_pages_linkeddomain smartdomaindesign.co.uk
2015-06-26 delete source_ip 78.109.166.107
2015-06-26 insert address Unit 1, Southborough, Royal Tunbridge Wells, Kent, TN4 0LG
2015-06-26 insert index_pages_linkeddomain sdgwebdesign.com
2015-06-26 insert source_ip 78.109.166.19
2015-03-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-03-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-02-05 update statutory_documents 09/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-12 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-02-07 delete address 65 CRUNDWELL ROAD TUNBRIDGE WELLS KENT ENGLAND TN4 0LL
2014-02-07 insert address 65 CRUNDWELL ROAD TUNBRIDGE WELLS KENT TN4 0LL
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-02-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-01-20 update statutory_documents 09/01/14 FULL LIST
2013-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-21 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-25 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete address 1 SHEFFIELD ROAD SOUTHBOROUGH KENT TN4 0PD
2013-06-23 insert address 65 CRUNDWELL ROAD TUNBRIDGE WELLS KENT ENGLAND TN4 0LL
2013-06-23 update registered_address
2013-02-19 update statutory_documents 09/01/13 FULL LIST
2013-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFF JACQUIN / 09/01/2013
2013-02-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN HART / 09/01/2013
2012-12-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 1 SHEFFIELD ROAD SOUTHBOROUGH KENT TN4 0PD
2012-01-12 update statutory_documents 09/01/12 FULL LIST
2012-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN HART / 08/01/2012
2011-12-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 09/01/11 FULL LIST
2010-12-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 09/01/10 FULL LIST
2010-01-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-10 update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-10 update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-19 update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30 update statutory_documents S366A DISP HOLDING AGM 10/03/05
2005-01-24 update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-09-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-09 update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-04-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 15 QUARRY HILL ROAD TONBRIDGE KENT TN9 2RN
2003-04-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-02 update statutory_documents NEW SECRETARY APPOINTED
2003-01-13 update statutory_documents DIRECTOR RESIGNED
2003-01-13 update statutory_documents SECRETARY RESIGNED
2003-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION