About

Registered Number: 04788695
Date of Incorporation: 05/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 20 Norgetts Lane, Melbourn, Cambridgeshire, SG8 6HS

 

Established in 2003, Absolute Concepts Ltd have registered office in Cambridgeshire, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Massie, Joanna Lisa, Massie, Joanna Lisa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSIE, Joanna Lisa 05 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MASSIE, Joanna Lisa 11 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 27 June 2019
DISS40 - Notice of striking-off action discontinued 05 December 2018
AA - Annual Accounts 04 December 2018
DISS16(SOAS) - N/A 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 26 July 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
AA - Annual Accounts 15 December 2017
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 22 June 2017
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 04 August 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH03 - Change of particulars for secretary 27 June 2013
AR01 - Annual Return 27 June 2013
AA01 - Change of accounting reference date 27 June 2013
AA - Annual Accounts 08 April 2013
CH01 - Change of particulars for director 31 July 2012
CH03 - Change of particulars for secretary 31 July 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 16 April 2009
363s - Annual Return 26 June 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 02 June 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
MEM/ARTS - N/A 28 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
287 - Change in situation or address of Registered Office 20 June 2003
CERTNM - Change of name certificate 18 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.