Advanced company searchLink opens in new window

NIL ADMIRARI LIMITED

Company number 09066241

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)
24 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
05 May 2023 AD01 Registered office address changed from 5 Croft Heights Whiteparish Salisbury SP5 2SY England to China Hall Kingsland Leominster HR6 9QY on 5 May 2023
08 Feb 2023 AA Micro company accounts made up to 30 June 2022
09 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
09 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
06 Jul 2021 AA Micro company accounts made up to 30 June 2021
09 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 June 2020
12 Jun 2020 CH01 Director's details changed for Mr Patrick Holmwood on 12 June 2020
12 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
06 Apr 2020 PSC04 Change of details for Mr Patrick Holmwood as a person with significant control on 1 April 2020
06 Apr 2020 PSC04 Change of details for Mr Patrick Holmwood as a person with significant control on 1 April 2020
02 Apr 2020 PSC04 Change of details for Ms Jacqueline Holmwood as a person with significant control on 1 April 2020
02 Apr 2020 PSC04 Change of details for Mr Patrick Holmwood as a person with significant control on 1 April 2020
02 Apr 2020 PSC07 Cessation of Sarah Margaret Jones as a person with significant control on 1 April 2020
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Mar 2020 AD01 Registered office address changed from Orwell House 50 High Street Hungerford Berkshire RG17 0NE United Kingdom to 5 Croft Heights Whiteparish Salisbury SP5 2SY on 6 March 2020
25 Feb 2020 PSC04 Change of details for Mr Patrick Holmwood as a person with significant control on 1 November 2019
25 Feb 2020 CH01 Director's details changed for Mr Patrick Holmwood on 1 November 2019
10 Aug 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jan 2019 AD01 Registered office address changed from The Shop Back Street East Garston Hungerford RG17 7EX England to Orwell House 50 High Street Hungerford Berkshire RG17 0NE on 3 January 2019
16 Jul 2018 TM01 Termination of appointment of Jacqueline Holmwood as a director on 11 July 2018
12 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with no updates