Advanced company searchLink opens in new window

ABSOLUTE REFLECTIONS LTD

Company number 07381048

Filter by category

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)
25 Mar 2024 AA Micro company accounts made up to 30 September 2023
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
10 Aug 2023 CH01 Director's details changed for Mr Geoffrey Sheridan on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Mr. Metin Gunes on 10 August 2023
10 Aug 2023 PSC04 Change of details for Mr. Geoffrey Sheridan as a person with significant control on 10 August 2023
10 Aug 2023 PSC04 Change of details for Mr. Metin Gunes as a person with significant control on 10 August 2023
01 Aug 2023 AD01 Registered office address changed from Synegis House, C/O Biz Accounting Solutions Ltd 21, Crockhamwell Road Woodley Reading RG5 3LE England to C/O Biz Accounting Solutions Ltd 100 Berkshire Place Winnersh Wokingham RG41 5rd on 1 August 2023
19 May 2023 AD01 Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE England to Synegis House, C/O Biz Accounting Solutions Ltd 21, Crockhamwell Road Woodley Reading RG5 3LE on 19 May 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
22 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
22 Nov 2022 CH01 Director's details changed for Mr Geoffrey Sheridan on 15 November 2021
22 Nov 2022 PSC04 Change of details for Mr. Geoffrey Sheridan as a person with significant control on 15 November 2021
12 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
18 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
10 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with updates
01 May 2020 AA Total exemption full accounts made up to 30 September 2019
25 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
09 May 2019 AA Total exemption full accounts made up to 30 September 2018
20 Mar 2019 CH01 Director's details changed for Mr. Metin Gunes on 20 March 2019
20 Mar 2019 PSC04 Change of details for Mr. Metin Gunes as a person with significant control on 20 March 2019
30 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
30 Nov 2018 CH01 Director's details changed for Mr Geoffrey Sheridan on 30 November 2018
30 Nov 2018 PSC04 Change of details for Mr. Geoffrey Sheridan as a person with significant control on 30 November 2018
09 Mar 2018 AA Total exemption full accounts made up to 30 September 2017