Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Absolute Partnership LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-03-31
Trade Debtors£19,044 -164.94%
Employees£0 0%
Total assets£286,198 +0.64%

Details

Company type Private Limited Company, Active
Company Number 07616521
Record last updated Wednesday, May 29, 2024 4:55:12 PM UTC
Official Address Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent United Kingdom Tn48bs Culverden
There are 22 companies registered at this street
Locality Culverden
Region England
Postal Code TN48BS
Sector Other business support service activities n.e.c.

Charts

Visits

ABSOLUTE PARTNERSHIP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-102016-22016-52018-52018-62018-92020-12022-122024-92024-102025-32025-40123

Searches

ABSOLUTE PARTNERSHIP LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-2012

Directors

Document Type Publication date Download link
Registry May 29, 2024 Insolvency Insolvency
Registry Nov 29, 2023 Insolvency 7989820... Insolvency 7989820...
Registry Nov 29, 2023 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry May 17, 2023 Insolvency Insolvency
Financials Dec 20, 2022 Annual accounts Annual accounts
Registry Jul 25, 2022 Change of registered office address Change of registered office address
Registry Jul 21, 2022 Insolvency Insolvency
Registry Jul 21, 2022 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Financials Mar 22, 2022 Annual accounts Annual accounts
Registry May 19, 2021 Insolvency Insolvency
Registry May 17, 2021 Confirmation statement made , with updates Confirmation statement made , with updates
Registry May 17, 2021 Persons with significant control Persons with significant control
Financials Mar 30, 2021 Annual accounts Annual accounts
Registry Mar 27, 2021 Resignation of one Director Resignation of one Director
Registry Jun 15, 2020 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 24, 2020 Insolvency Insolvency
Financials Dec 23, 2019 Annual accounts Annual accounts
Registry May 8, 2019 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 26, 2019 Insolvency Insolvency
Financials Dec 3, 2018 Annual accounts Annual accounts
Registry Jul 9, 2018 Second filed sh01 - statement of capital gbp 2229.2671 Second filed sh01 - statement of capital gbp 2229.2671
Registry May 9, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry May 9, 2018 Persons with significant control Persons with significant control
Registry Mar 23, 2018 Change of registered office address Change of registered office address
Registry Mar 21, 2018 Insolvency Insolvency
Registry Mar 6, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 6, 2018 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 23, 2018 Return of allotment of shares Return of allotment of shares
Registry Jan 15, 2018 Resolution Resolution
Registry Jan 6, 2018 Particulars of an instrument of alteration to a charge / charge no 3 Particulars of an instrument of alteration to a charge / charge no 3
Registry Jan 2, 2018 Resignation of one Secretary Resignation of one Secretary
Registry Jan 2, 2018 Resignation of one Director Resignation of one Director
Registry Jan 2, 2018 Resignation of one Director 2601060... Resignation of one Director 2601060...
Financials Dec 29, 2017 Annual accounts Annual accounts
Registry Dec 4, 2017 Resignation of one Director Resignation of one Director
Registry Nov 23, 2017 Change of particulars for director Change of particulars for director
Registry Jun 8, 2017 Resolution Resolution
Registry Jun 8, 2017 Resolution 2274698... Resolution 2274698...
Registry May 27, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry May 12, 2017 Resignation of one Director Resignation of one Director
Registry Apr 11, 2017 Resolution Resolution
Registry Mar 28, 2017 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 17, 2017 Resignation of one Director Resignation of one Director
Registry Jan 31, 2017 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 10, 2017 Second filed sh01 - statement of capital gbp 2229.2671 Second filed sh01 - statement of capital gbp 2229.2671
Financials Dec 23, 2016 Annual accounts Annual accounts
Registry Dec 14, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 24, 2016 Resolution Resolution
Registry Aug 30, 2016 Resolution 2340725... Resolution 2340725...
Registry Aug 30, 2016 Return of allotment of shares Return of allotment of shares
Registry Aug 4, 2016 Appointment of a person as Director Appointment of a person as Director
Registry May 16, 2016 Annual return Annual return
Registry May 12, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Apr 21, 2016 Return of allotment of shares Return of allotment of shares
Registry Apr 21, 2016 Return of allotment of shares 2597223... Return of allotment of shares 2597223...
Registry Apr 20, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Mar 22, 2016 Resolution Resolution
Registry Mar 22, 2016 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 22, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Feb 4, 2016 Change of registered office address Change of registered office address
Financials Dec 24, 2015 Annual accounts Annual accounts
Registry May 11, 2015 Annual return Annual return
Registry Feb 16, 2015 Change of registered office address Change of registered office address
Financials Dec 24, 2014 Annual accounts Annual accounts
Registry Dec 1, 2014 Return of allotment of shares Return of allotment of shares
Registry Jul 11, 2014 Return of allotment of shares 2593262... Return of allotment of shares 2593262...
Registry Jul 10, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Jul 1, 2014 Two appointments: 2 men Two appointments: 2 men
Registry May 6, 2014 Annual return Annual return
Financials Dec 24, 2013 Annual accounts Annual accounts
Registry Apr 29, 2013 Annual return Annual return
Registry Dec 24, 2012 Mortgage Mortgage
Registry Dec 24, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 20, 2012 Annual accounts Annual accounts
Registry Sep 18, 2012 Return of allotment of shares Return of allotment of shares
Registry Jul 23, 2012 Mortgage Mortgage
Registry Jul 23, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 28, 2012 Annual return Annual return
Registry May 21, 2012 Change of particulars for director Change of particulars for director
Registry May 21, 2012 Change of particulars for director 2588761... Change of particulars for director 2588761...
Registry May 21, 2012 Change of particulars for director Change of particulars for director
Registry May 21, 2012 Change of particulars for secretary Change of particulars for secretary
Registry May 18, 2012 Change of accounting reference date Change of accounting reference date
Registry May 8, 2012 Appointment of a person as Director Appointment of a person as Director
Registry May 8, 2012 Return of allotment of shares Return of allotment of shares
Registry May 3, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Apr 1, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Mar 9, 2012 Change of registered office address Change of registered office address
Registry Apr 27, 2011 Two appointments: 2 men Two appointments: 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)