About

Registered Number: 06803068
Date of Incorporation: 27/01/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Tenby Place, 102 Selby Road, West Bridgford, Nottingham, NG2 7BA,

 

Absolute Risk Technology Ltd was registered on 27 January 2009, it has a status of "Active". The company has 3 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Josim Uddin, Dr 27 January 2009 24 March 2010 1
BUCHANAN, Archibald Benjamin Wilfred 27 January 2009 24 March 2010 1
LITTLEJOHNS, Peter William 27 January 2009 24 March 2010 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AP01 - Appointment of director 23 June 2020
CS01 - N/A 26 March 2020
TM01 - Termination of appointment of director 12 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 December 2019
CH01 - Change of particulars for director 01 July 2019
AP01 - Appointment of director 01 July 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 21 February 2019
CH01 - Change of particulars for director 21 February 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH04 - Change of particulars for corporate secretary 16 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
225 - Change of Accounting Reference Date 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
NEWINC - New incorporation documents 27 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.