Advanced company searchLink opens in new window

ADCITY UK LIMITED

Company number 09487040

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)
13 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
12 Sep 2022 AA Accounts for a small company made up to 31 December 2021
04 May 2022 CH01 Director's details changed for Mr Darren Todhunter on 4 May 2022
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
14 Dec 2021 AA Full accounts made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
05 Oct 2020 TM01 Termination of appointment of Allan John Ross as a director on 23 September 2020
23 Sep 2020 AP01 Appointment of Mr Allan John Ross as a director on 23 September 2020
23 Sep 2020 AP03 Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 23 September 2020
23 Sep 2020 TM02 Termination of appointment of Allan John Ross as a secretary on 23 September 2020
03 Sep 2020 TM01 Termination of appointment of Paul Francis Woodhouse as a director on 31 August 2020
18 Aug 2020 AA Full accounts made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
11 Jul 2018 AP01 Appointment of Mr Darren Todhunter as a director on 5 July 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
15 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 April 2016
  • GBP 175,000
08 Dec 2016 AA Full accounts made up to 31 December 2015