- Company Overview for ABSOLUTE WORKSPACE LIMITED (06995515)
- Filing history for ABSOLUTE WORKSPACE LIMITED (06995515)
- People for ABSOLUTE WORKSPACE LIMITED (06995515)
- Charges for ABSOLUTE WORKSPACE LIMITED (06995515)
- More for ABSOLUTE WORKSPACE LIMITED (06995515)
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) |
---|---|---|---|
12 Jan 2024 | CH01 | Director's details changed for Mr Steven John Syme on 12 January 2024 | |
12 Jan 2024 | PSC04 | Change of details for Mr Steven John Syme as a person with significant control on 12 January 2024 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 13 Hanover Square London W1S 1HN England to First Floor 40 James Street London W1U 1EU on 14 October 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
28 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
02 Feb 2021 | CH01 | Director's details changed for Mr Steven John Syme on 1 February 2021 | |
15 Sep 2020 | AD01 | Registered office address changed from 14 Hanover Square London W1S 1HN England to 13 Hanover Square London W1S 1HN on 15 September 2020 | |
15 Sep 2020 | PSC04 | Change of details for Mr Steven John Syme as a person with significant control on 27 July 2020 | |
15 Sep 2020 | PSC07 | Cessation of Adam Neal Mark Conn Hewitt as a person with significant control on 27 July 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
10 Sep 2020 | TM01 | Termination of appointment of Adam Neil Hewitt as a director on 27 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 42 Conduit Street London W1S 2YH to 14 Hanover Square London W1S 1HN on 14 July 2020 | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
30 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | MR01 | Registration of charge 069955150001, created on 5 July 2018 | |
05 Jun 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 |