Advanced company searchLink opens in new window

ABSOLUTE AUTONOMY LIMITED

Company number 05496477

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
11 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
12 Aug 2022 AA Micro company accounts made up to 30 November 2021
07 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 30 November 2020
02 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 30 November 2019
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
03 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
05 Jun 2019 AA Micro company accounts made up to 30 November 2018
02 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
24 May 2018 AA Micro company accounts made up to 30 November 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
13 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
12 Nov 2014 AA01 Current accounting period extended from 31 July 2014 to 30 November 2014
18 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
18 Jul 2014 CH01 Director's details changed for Ann Marie Lewis on 1 July 2014
18 Jul 2014 CH01 Director's details changed for Richard Lewis on 1 July 2014
28 Mar 2014 TM02 Termination of appointment of Sg Co Sec Limited as a secretary
28 Mar 2014 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY on 28 March 2014
27 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013