- Company Overview for ADMIR BUILDING SERVICE LTD (09832357)
- Filing history for ADMIR BUILDING SERVICE LTD (09832357)
- People for ADMIR BUILDING SERVICE LTD (09832357)
- More for ADMIR BUILDING SERVICE LTD (09832357)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
07 Feb 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Feb 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
16 Jan 2017 | TM01 | Termination of appointment of Fatmire Zeka as a director on 5 January 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
08 Sep 2016 | AD01 | Registered office address changed from 118 Sydenham Road London SE26 5JX England to 53 Ordnance Road London E16 4PN on 8 September 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from 53 Ordnance Road London E16 4PN to 118 Sydenham Road London SE26 5JX on 21 July 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | CH01 | Director's details changed for Fatmire Zekaj on 20 October 2015 | |
20 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-20
|