ABSOLUTE STRATEGY RESEARCH - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN RICHARD HARNETT / 14/03/2023
2023-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP BOWERS / 14/03/2023
2023-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VERITY SUSAN STOWELL HUNT / 14/03/2023
2023-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VERITY SUSAN STOWELL HUNT / 14/03/2023
2023-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VERITY SUSAN STOWELL HUNT / 14/03/2023
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR IAN RICHARD HARNETT / 02/03/2023
2023-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID PHILIP BOWERS / 02/03/2023
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-14 update statutory_documents S1096 COURT ORDER TO RECTIFY
2022-08-16 delete person Anthony Abrahamian
2022-08-16 delete person David McBain
2022-08-16 delete person Matt Cocker
2022-08-16 delete source_ip 35.246.6.109
2022-08-16 insert source_ip 199.15.163.148
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-06 insert person Peter Bradshaw
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-29 update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 13756
2021-07-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2020-11-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-11-20 update statutory_documents 06/11/20 TREASURY CAPITAL GBP 0
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 31/03/20 TREASURY CAPITAL GBP 100
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-10 update statutory_documents 29/03/19 STATEMENT OF CAPITAL GBP 12716
2019-04-10 update statutory_documents 29/03/19 STATEMENT OF CAPITAL GBP 12716
2019-04-03 update statutory_documents ADOPT ARTICLES 05/03/2019
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-11 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-04-13 update statutory_documents 02/03/16 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-20 update statutory_documents 02/03/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address SALISBURY HOUSE STATION ROAD CAMBRIDGE UNITED KINGDOM CB1 2LA
2014-04-07 insert address SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-14 update statutory_documents 02/03/14 FULL LIST
2014-03-06 update statutory_documents DIRECTOR APPOINTED MS VERITY SUSAN STOWELL HUNT
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-28 update statutory_documents 02/03/13 FULL LIST
2012-06-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents 02/03/12 FULL LIST
2011-09-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents ALLOTT 527 C ORDINARY SHARES 06/06/2011
2011-06-21 update statutory_documents 06/06/11 STATEMENT OF CAPITAL GBP 10527
2011-03-09 update statutory_documents 02/03/11 FULL LIST
2010-08-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-29 update statutory_documents 02/03/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP BOWERS / 02/03/2010
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN RICHARD HARNETT / 02/03/2010
2010-02-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN HARNETT
2009-07-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-26 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2009-03-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-26 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents NC INC ALREADY ADJUSTED 01/10/08
2008-10-27 update statutory_documents ADOPT MEM AND ARTS 01/10/2008
2008-10-27 update statutory_documents GBP NC 20000/27500 01/10/2008
2008-10-27 update statutory_documents NC INC ALREADY ADJUSTED 01/10/2008
2008-07-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents SECRETARY APPOINTED DR IAN RICHARD HARNETT
2008-05-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY SARA HARNETT
2008-03-25 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/07 FROM: MARKET HOUSE, 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ
2006-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-13 update statutory_documents NC INC ALREADY ADJUSTED 01/04/06
2006-04-13 update statutory_documents £ NC 10000/20000 01/04/
2006-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-30 update statutory_documents NEW SECRETARY APPOINTED
2006-03-30 update statutory_documents DIRECTOR RESIGNED
2006-03-30 update statutory_documents SECRETARY RESIGNED
2006-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION