Advanced company searchLink opens in new window

ABSENSUM LTD

Company number 10843041

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)
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
This document is being processed and will be available in 10 days.
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
25 May 2024 AA Micro company accounts made up to 30 June 2023
13 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
28 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
11 Mar 2023 AD01 Registered office address changed from PO Box 4385 10843041: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 March 2023
13 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
25 Jan 2022 RP05 Registered office address changed to PO Box 4385, 10843041: Companies House Default Address, Cardiff, CF14 8LH on 25 January 2022
13 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
13 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
11 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
14 Jul 2020 AA Accounts for a dormant company made up to 30 June 2019
13 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
13 Jul 2019 TM01 Termination of appointment of Raffaele Lopriore as a director on 12 June 2019
08 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
11 Sep 2017 AD02 Register inspection address has been changed from PO Box 38 38 New Hall Lane Centenary Mill Court Preston Lancashire PR1 5JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ
08 Sep 2017 AD04 Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ
08 Sep 2017 CH01 Director's details changed for Mr Raffaele Lopriore on 7 September 2017
08 Sep 2017 CH01 Director's details changed for Ms Roxana Bikfalvi on 7 September 2017
08 Sep 2017 AD04 Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ
08 Aug 2017 AD02 Register inspection address has been changed from PO Box 38 38 New Hall Lane Centenary Mill Court Preston Lancashire PR1 5JQ England to PO Box 38 38 New Hall Lane Centenary Mill Court Preston Lancashire PR1 5JQ
08 Aug 2017 AD03 Register(s) moved to registered inspection location PO Box 38 38 New Hall Lane Centenary Mill Court Preston Lancashire PR1 5JQ
08 Aug 2017 AD02 Register inspection address has been changed to PO Box 38 38 New Hall Lane Centenary Mill Court Preston Lancashire PR1 5JQ