Advanced company searchLink opens in new window

ADANAMI LIMITED

Company number 03480133

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)
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
29 Dec 2022 CS01 Confirmation statement made on 29 December 2022 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jul 2022 AD01 Registered office address changed from Unit 3-4 Nisbett Walk Sidcup DA14 6BT England to 3 Nisbett Walk Sidcup DA14 6BT on 28 July 2022
15 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
06 Jan 2022 CH01 Director's details changed for Mr Gaku Sato on 24 December 2021
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 AD01 Registered office address changed from Ashfields Suite International House Cray Avenue Orpington BR5 3RS England to Unit 3-4 Nisbett Walk Sidcup DA14 6BT on 25 August 2021
15 Jul 2021 CH01 Director's details changed for Mr Gaku Sato on 20 June 2021
03 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 PSC07 Cessation of Katsumi Konno as a person with significant control on 21 April 2018
23 Apr 2018 TM01 Termination of appointment of Katsumi Konno as a director on 21 April 2018
23 Apr 2018 TM02 Termination of appointment of Tomoko Katsura as a secretary on 21 April 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 AP01 Appointment of Mr Kenya Matsumoto as a director on 31 January 2018
01 Feb 2018 PSC02 Notification of Frontive Holding Limited as a person with significant control on 31 January 2018
01 Feb 2018 AP01 Appointment of Mr Gaku Sato as a director on 31 January 2018
01 Feb 2018 AP01 Appointment of Mr Masafumi Saiki as a director on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from C/O Japanese Book Shop 30 Brewer Street London W1F 0SS England to Ashfields Suite International House Cray Avenue Orpington BR5 3RS on 31 January 2018