- Company Overview for ADF INTERNATIONAL (UK) (09923116)
- Filing history for ADF INTERNATIONAL (UK) (09923116)
- People for ADF INTERNATIONAL (UK) (09923116)
- Registers for ADF INTERNATIONAL (UK) (09923116)
- More for ADF INTERNATIONAL (UK) (09923116)
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) |
---|---|---|---|
09 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
09 Jan 2023 | TM02 | Termination of appointment of Jasmina Hensellek as a secretary on 31 December 2022 | |
18 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
28 Jul 2021 | AP01 | Appointment of Mr. Laurence Wilkinson as a director on 14 July 2021 | |
26 Jul 2021 | AP01 | Appointment of Nicholas Paul Daley as a director on 14 July 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Philip George Young as a director on 14 July 2021 | |
16 Apr 2021 | CH01 | Director's details changed for Mr Andrew Moore on 10 April 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
09 Sep 2020 | AD02 | Register inspection address has been changed from 16 Old Queen Street Old Queen Street London SW1H 9HP England to 32-34 Great Peter Street London SW1P 2DB | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
19 Feb 2019 | CH01 | Director's details changed for Mr Paul Coleman on 6 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Robert Edward Clarke on 6 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Andrew Moore on 10 February 2019 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
18 Dec 2018 | AP01 | Appointment of Mr Philip George Young as a director on 18 December 2018 | |
29 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
19 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Mar 2018 | AD02 | Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to 16 Old Queen Street Old Queen Street London SW1H 9HP | |
07 Mar 2018 | PSC07 | Cessation of Andrew Moore as a person with significant control on 1 January 2018 | |
07 Mar 2018 | PSC07 | Cessation of Paul Coleman as a person with significant control on 1 January 2018 | |
07 Mar 2018 | PSC07 | Cessation of Robert Edward Clarke as a person with significant control on 1 January 2018 |