Date | Description |
2024-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GORDON STEVENSON SEMMENCE / 17/12/2024 |
2024-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK WILLS / 17/12/2024 |
2024-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/24, NO UPDATES |
2024-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-07 |
delete address 6 EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE LONDON UNITED KINGDOM EC4A 3AQ |
2024-04-07 |
insert address EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON UNITED KINGDOM EC4A 3AQ |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2024-04-07 |
update registered_address |
2024-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2023 FROM
6 EIGHTH FLOOR 6 NEW STREET SQUARE,
NEW FETTER LANE
LONDON
EC4A 3AQ
UNITED KINGDOM |
2023-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/23, WITH UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-07-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2022 |
2023-07-18 |
update statutory_documents DIRECTOR APPOINTED DEBORAH MARY CUTTING |
2023-07-18 |
update statutory_documents DIRECTOR APPOINTED MR MARK PRESTON DOWLING |
2023-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY GORDON STEVENSON SEMMENCE |
2023-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARK WILLS |
2023-07-18 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2023 |
2023-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BASTIEN VIDAL |
2023-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERTO NERI |
2023-04-07 |
update account_ref_month 3 => 12 |
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 => 2023-09-30 |
2023-02-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-01-11 |
update statutory_documents 18/12/22 STATEMENT OF CAPITAL GBP 4.1 |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIULIO SANNITZ |
2022-11-21 |
update statutory_documents CURRSHO FROM 31/03/2023 TO 31/12/2022 |
2022-05-20 |
update statutory_documents DIRECTOR APPOINTED MR BASTIEN VIDAL |
2022-05-20 |
update statutory_documents DIRECTOR APPOINTED MR GIULIO BRUNO GUGLIELMO LEO SANNITZ |
2022-05-20 |
update statutory_documents DIRECTOR APPOINTED MR ROBERTO BRUNO NERI |
2022-05-20 |
update statutory_documents CESSATION OF HENRY GORDON STEVENSON SEMMENCE AS A PSC |
2022-05-20 |
update statutory_documents CESSATION OF SIMON MARK WILLS AS A PSC |
2022-05-20 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/05/2022 |
2022-04-07 |
delete address HILL PLACE HOUSE 55A HIGH STREET WIMBLEDON VILLAGE LONDON UNITED KINGDOM SW19 5BA |
2022-04-07 |
insert address 6 EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE LONDON UNITED KINGDOM EC4A 3AQ |
2022-04-07 |
update registered_address |
2022-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2022 FROM
HILL PLACE HOUSE 55A HIGH STREET
WIMBLEDON VILLAGE
LONDON
SW19 5BA
UNITED KINGDOM |
2022-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON WILLS |
2022-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH CUTTING |
2022-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DOWLING |
2022-02-23 |
update statutory_documents SOLVENCY STATEMENT DATED 21/02/22 |
2022-02-23 |
update statutory_documents CANCEL SHARE PREM 21/02/2022 |
2022-02-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-02-23 |
update statutory_documents 15/12/20 STATEMENT OF CAPITAL GBP 14 |
2022-02-23 |
update statutory_documents 23/02/22 STATEMENT OF CAPITAL GBP 4.80 |
2022-02-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-09-30 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-07 |
update statutory_documents ADOPT ARTICLES 22/12/2021 |
2021-12-24 |
update statutory_documents SECOND FILED SH01 - 23/12/21 STATEMENT OF CAPITAL GBP 4.80 |
2021-12-23 |
update statutory_documents 23/12/21 STATEMENT OF CAPITAL GBP 4.8 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-20 |
update statutory_documents S125 |
2021-07-07 |
update account_ref_day 30 => 31 |
2021-07-07 |
update account_ref_month 9 => 3 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-12-31 |
2021-06-24 |
update statutory_documents PREVEXT FROM 30/09/2020 TO 31/03/2021 |
2021-05-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
2021-03-23 |
update statutory_documents 15/12/20 STATEMENT OF CAPITAL GBP 14.00 |
2021-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES O'DONNELL |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-25 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GORDON STEVENSON SEMMENCE / 01/05/2020 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2019-06-09 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-09 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-13 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-26 |
update statutory_documents 01/09/18 STATEMENT OF CAPITAL GBP 15 |
2019-03-12 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2018 |
2018-12-18 |
update statutory_documents 18/12/18 STATEMENT OF CAPITAL GBP 15.00 |
2018-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DOWLING / 11/12/2018 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-20 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-02-19 |
update statutory_documents SUB-DIVISION
19/12/17 |
2018-02-15 |
update statutory_documents ADOPT ARTICLES 19/12/2017 |
2018-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON MARK WILLS / 17/12/2017 |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
2018-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY CUTTING / 17/12/2017 |
2018-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CATHERINE O'DONNELL / 17/12/2017 |
2018-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GORDON STEVENSON SEMMENCE / 17/12/2017 |
2018-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK WILLS / 17/12/2017 |
2018-01-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON MARK WILLS / 17/12/2017 |
2018-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HENRY GORDON STEVENSON SEMMENCE / 17/12/2017 |
2018-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DOWLING / 12/01/2018 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-04-26 |
delete address THE OLD LAMPWORKS RODNEY PLACE LONDON SW19 2LQ |
2017-04-26 |
insert address HILL PLACE HOUSE 55A HIGH STREET WIMBLEDON VILLAGE LONDON UNITED KINGDOM SW19 5BA |
2017-04-26 |
update registered_address |
2017-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2017 FROM
THE OLD LAMPWORKS
RODNEY PLACE
LONDON
SW19 2LQ |
2017-02-20 |
update statutory_documents SECOND FILED SH01 - 20/01/15 STATEMENT OF CAPITAL GBP 5 |
2017-01-27 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/12/15 |
2017-01-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-01-12 |
update statutory_documents 31/10/16 STATEMENT OF CAPITAL GBP 5 |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM CARDEW |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-07 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-03-07 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2016-02-24 |
update statutory_documents 18/12/15 FULL LIST |
2016-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DOWLING / 01/05/2013 |
2016-01-07 |
insert company_previous_name ABSOLUTE MARKETING INTERNATIONAL LIMITED |
2016-01-07 |
update name ABSOLUTE MARKETING INTERNATIONAL LIMITED => ABSOLUTE LABEL SERVICES LIMITED |
2015-12-24 |
update statutory_documents COMPANY NAME CHANGED ABSOLUTE MARKETING INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 24/12/15 |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-03-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-02-25 |
update statutory_documents 20/01/15 STATEMENT OF CAPITAL GBP 6 |
2015-02-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CARDEW / 01/02/2015 |
2015-01-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-01-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2014-12-18 |
update statutory_documents 18/12/14 FULL LIST |
2014-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CARDEW / 15/07/2014 |
2014-07-15 |
update statutory_documents DIRECTOR APPOINTED MR ADAM CARDEW |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-23 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-01-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2013-12-19 |
update statutory_documents 18/12/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-24 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-12-24 |
update statutory_documents 18/12/12 FULL LIST |
2012-07-04 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-02-03 |
update statutory_documents 18/12/11 FULL LIST |
2011-07-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-07-01 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-21 |
update statutory_documents 18/12/10 FULL LIST |
2010-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DOWLING / 21/09/2010 |
2010-06-10 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-03-02 |
update statutory_documents 18/12/09 FULL LIST |
2010-01-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON MARK WILLS / 18/12/2009 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK WILLS / 18/12/2009 |
2009-05-21 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED SIMON WILLS |
2009-05-21 |
update statutory_documents DIRECTOR APPOINTED FRANCES CATHERINE O'DONNELL |
2009-05-21 |
update statutory_documents DIRECTOR APPOINTED MARK DOWLING |
2009-05-12 |
update statutory_documents DIRECTOR APPOINTED DEBORAH MARY CUTTING |
2009-05-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TIMOTHY PRIOR |
2009-04-27 |
update statutory_documents ADOPT ARTICLES 06/04/2009 |
2009-04-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-01-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIMOTHY PRIOR |
2009-01-21 |
update statutory_documents CURREXT FROM 30/04/2009 TO 30/09/2009 |
2009-01-16 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2008-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2008-01-10 |
update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
2006-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/06 FROM:
21 BEDFORD SQUARE, LONDON, WC1B 3HH |
2006-01-06 |
update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
2006-01-06 |
update statutory_documents ACCEPTING OF ACCOUNTS 07/10/05 |
2005-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/05 FROM:
JOHN PURVIS & CO, BLUEBELL, COTTAGE, HIGH STREET, CHALFORD, STROUD, GL6 8DR |
2005-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2004-12-24 |
update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/04/05 |
2004-05-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04 |
2003-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-12-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-24 |
update statutory_documents SECRETARY RESIGNED |
2003-12-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |