This company is commonly known as Absolute Trade Limited. The company was founded 10 years ago and was given the registration number 08992466. The firm's registered office is in LONDON. You can find them at Hale House Unit 5, 296a Green Lanes, London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | ABSOLUTE TRADE LIMITED |
---|---|---|
Company Number | : | 08992466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hale House Unit 5, 296a Green Lanes, London, N13 5TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hale House Unit 5, Office 1, 296a Green Lanes, Palmers Green, England, N13 5TP | Director | 14 April 2014 | Active |
Hale House Unit 5, Office 1, 296a Green Lanes, Palmers Green, England, N13 5TP | Director | 15 April 2014 | Active |
Hale House Unit 5, Office 1, 296a Green Lanes, Palmers Green, England, N13 5TP | Director | 14 April 2014 | Active |
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW | Director | 11 April 2014 | Active |
Mr Yiannakis Constantinou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hale House Unit 5, Office 1, 296a Green Lanes, Palmers Green, England, N13 5TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Officers | Change person director company with change date. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-19 | Officers | Appoint person director company with name. | Download |
2014-05-19 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.