Advanced company searchLink opens in new window

ADF LONDON LTD

Company number 09606413

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,500

Statement of capital on 2016-08-30
  • GBP 2,500
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2016
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
  • GBP 2,500.00
30 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-23
  • GBP 1,000