Advanced company searchLink opens in new window

AD CANADA FINANCING COMPANY

Company number 04793619

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)
16 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
14 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
19 Oct 2022 CH01 Director's details changed for Edward Fells on 19 October 2022
13 Jun 2022 CS01 Confirmation statement made on 10 June 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 Accounts for a dormant company made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
06 Apr 2021 AA Accounts for a dormant company 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
02 Jul 2020 CH01 Director's details changed for Mr Stuart Macnab on 1 July 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
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
10 Jun 2020 PSC05 Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 6 April 2016
16 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
06 Jan 2020 AP01 Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
21 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
09 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
03 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Sep 2017 AP01 Appointment of Vincent Turpin as a director on 1 September 2017