Advanced company searchLink opens in new window

ADPAD GROUP LIMITED

Company number 08723689

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
19 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with updates
26 Sep 2023 AD01 Registered office address changed from 8 Kingswood Court Long Meadow South Brent Devon TQ10 9YS England to One Courtenay Park Newton Abbot Devon TQ12 2HD on 26 September 2023
26 Sep 2023 CH01 Director's details changed for Mr Patrick Mark Colledge on 1 September 2023
23 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: demerger agreement 11/08/2023
08 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: terms and transactions contemplated by the demerger agreement and any other transaction document be approved / company business 04/07/2023
31 Jul 2023 PSC05 Change of details for Colledge Homes Limited as a person with significant control on 4 July 2023
31 Jul 2023 PSC07 Cessation of Project Sponge Cake Ltd as a person with significant control on 4 July 2023
31 Jul 2023 TM01 Termination of appointment of Adam Lloyd Davis as a director on 4 July 2023
23 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
06 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 30 April 2020
11 Dec 2020 PSC05 Change of details for Project Sponge Cake Ltd as a person with significant control on 20 November 2020
10 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
10 Dec 2020 PSC05 Change of details for Colledge Homes Limited as a person with significant control on 20 November 2020
10 Dec 2020 CH01 Director's details changed for Mr Adam Lloyd Davis on 20 November 2020
03 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Adam Lloyd Davis on 2 April 2019
05 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with updates
25 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
20 Sep 2018 MR04 Satisfaction of charge 087236890003 in full
20 Sep 2018 MR04 Satisfaction of charge 087236890002 in full