- Company Overview for ADF LONDON LTD (09606413)
- Filing history for ADF LONDON LTD (09606413)
- People for ADF LONDON LTD (09606413)
- More for ADF LONDON LTD (09606413)
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) |
---|---|---|---|
11 Nov 2019 | AD01 | Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 28 Kelso Place London W8 5QG on 11 November 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
14 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Jean-Michel Daniel as a director on 5 July 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
04 May 2018 | AP01 | Appointment of Mr Emmanuel Mormede as a director on 1 May 2018 | |
15 Mar 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
13 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 | |
30 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 23 May 2016 | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
07 Jun 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return
Statement of capital on 2016-05-26
Statement of capital on 2016-08-30
|
|
21 Jan 2016 | AD01 | Registered office address changed from C/O Third Floor 111 Charterhouse Street London EC1M 6AW England to Third Floor 111 Charterhouse Street London EC1M 6AW on 21 January 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from C/O Third Floor 111 Chartehouse Street London EC1M 6AW England to Third Floor 111 Charterhouse Street London EC1M 6AW on 20 January 2016 | |
21 Dec 2015 | CH01 | Director's details changed for Jean-Michel Daniel on 21 December 2015 | |
21 Dec 2015 | CH01 | Director's details changed for Mr Patrice Jay on 21 December 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from C/O Flat 2 39 Duke House Netley Street London NW1 3EH England to C/O Third Floor 111 Chartehouse Street London EC1M 6AW on 21 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Jean-Michel Daniel as a director on 20 November 2015 | |
30 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 20 November 2015
|
|
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-23
|