|
|
03 Jul 2025
|
03 Jul 2025
Change of details for Absolute Group Holdings Limited as a person with significant control on 2 July 2025
|
|
|
29 Apr 2025
|
29 Apr 2025
Confirmation statement made on 15 April 2025 with updates
|
|
|
09 May 2024
|
09 May 2024
Confirmation statement made on 15 April 2024 with updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Previous accounting period shortened from 30 June 2023 to 29 June 2023
|
|
|
26 Apr 2023
|
26 Apr 2023
Confirmation statement made on 15 April 2023 with no updates
|
|
|
19 Dec 2022
|
19 Dec 2022
Registration of charge 084875210005, created on 16 December 2022
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 15 April 2022 with no updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Registration of charge 084875210004, created on 31 January 2022
|
|
|
28 Jan 2022
|
28 Jan 2022
Director's details changed for Mr Victor Albert Pepperell on 17 December 2021
|
|
|
28 Jan 2022
|
28 Jan 2022
Director's details changed for Mrs Deborah Louise Pepperell on 17 December 2021
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 15 April 2021 with no updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Registration of charge 084875210003, created on 9 December 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
Registration of charge 084875210002, created on 26 November 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Appointment of Mr Matthew James Ross as a director on 27 July 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Appointment of Mr Lee Yates as a director on 27 July 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 15 April 2020 with no updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Registration of charge 084875210001, created on 27 February 2020
|
|
|
30 Oct 2019
|
30 Oct 2019
Registered office address changed from , C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway, Birmingham, B4 7LR, United Kingdom to Jubilee Works Gorsey Lane Coleshill Birmingham B46 1JU on 30 October 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 15 April 2019 with updates
|