About

Registered Number: 02644600
Date of Incorporation: 11/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ

 

Based in London, Absolute Results Ltd was established in 1991, it has a status of "Active". This business has 2 directors listed as Mckenzie, Julia Margaret, Witcombe, John Richard at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITCOMBE, John Richard 05 September 1991 29 July 1993 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, Julia Margaret 23 August 1994 - 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 26 September 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 24 September 2015
CH03 - Change of particulars for secretary 24 September 2015
CH01 - Change of particulars for director 24 September 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 September 2014
CH03 - Change of particulars for secretary 24 September 2014
CH01 - Change of particulars for director 24 September 2014
AA01 - Change of accounting reference date 30 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 17 October 2013
AA01 - Change of accounting reference date 25 September 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 24 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 22 October 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 03 November 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 27 February 2007
AA - Annual Accounts 31 January 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 16 October 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 09 October 2002
287 - Change in situation or address of Registered Office 11 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 21 September 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 29 October 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 29 September 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 30 July 1996
225 - Change of Accounting Reference Date 24 July 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 02 October 1995
288 - N/A 25 November 1994
AA - Annual Accounts 30 October 1994
RESOLUTIONS - N/A 05 October 1994
RESOLUTIONS - N/A 05 October 1994
RESOLUTIONS - N/A 05 October 1994
363s - Annual Return 05 October 1994
363a - Annual Return 06 August 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 September 1993
288 - N/A 06 September 1993
CERTNM - Change of name certificate 16 July 1993
AA - Annual Accounts 23 June 1993
363s - Annual Return 03 November 1992
288 - N/A 26 September 1991
288 - N/A 26 September 1991
NEWINC - New incorporation documents 11 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.