- Company Overview for AD OVERSEAS (EUROPE) LIMITED (02328798)
- Filing history for AD OVERSEAS (EUROPE) LIMITED (02328798)
- People for AD OVERSEAS (EUROPE) LIMITED (02328798)
- More for AD OVERSEAS (EUROPE) LIMITED (02328798)
| 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) |
|---|---|---|---|
| 09 Feb 2026 | AP01 | Appointment of Benjamin Jean Albert Granger as a director on 26 January 2026 | |
| 01 Dec 2025 | AP01 | Appointment of Catherine Louise Thompson as a director on 28 November 2025 | |
| 01 Dec 2025 | TM01 | Termination of appointment of Edward Fells as a director on 28 November 2025 | |
| 15 May 2025 | CS01 | Confirmation statement made on 15 May 2025 with no updates | |
| 25 Mar 2025 | AA | Full accounts made up to 30 June 2024 | |
| 15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
| 15 Apr 2024 | AA | Full accounts made up to 30 June 2023 | |
| 24 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
| 03 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
| 19 Oct 2022 | CH01 | Director's details changed for Edward Fells on 19 October 2022 | |
| 16 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
| 31 Mar 2022 | TM01 | Termination of appointment of Stuart Macnab as a director on 31 March 2022 | |
| 24 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
| 17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
| 09 Apr 2021 | AA | Full accounts made up to 30 June 2020 | |
| 23 Feb 2021 | CH01 | Director's details changed for Edward Fells on 7 December 2020 | |
| 01 Oct 2020 | AP01 | Appointment of Edward Fells as a director on 1 October 2020 | |
| 01 Oct 2020 | TM01 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 | |
| 01 Jul 2020 | PSC05 | Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 1 July 2020 | |
| 01 Jul 2020 | AD01 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 | |
| 15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
| 12 May 2020 | PSC05 | Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 6 April 2016 | |
| 26 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
| 06 Jan 2020 | AP01 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 | |
| 20 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates |