- Company Overview for ADMIRE'S FURNISHINGS LTD (10161569)
- Filing history for ADMIRE'S FURNISHINGS LTD (10161569)
- People for ADMIRE'S FURNISHINGS LTD (10161569)
- More for ADMIRE'S FURNISHINGS LTD (10161569)
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 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
29 Feb 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
11 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 May 2022 | CH01 | Director's details changed for Miss Adama Admire Kamara on 6 May 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
23 Feb 2022 | AAMD | Amended total exemption full accounts made up to 31 May 2020 | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Feb 2022 | CERTNM |
Company name changed admire home & events furnishings LIMITED\certificate issued on 02/02/22
|
|
27 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
28 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
11 Mar 2021 | AD01 | Registered office address changed from 117 Northover Bromley London Kent BR1 5JU to 20 Victory Walk London SE8 4ES on 11 March 2021 | |
28 Jul 2020 | PSC01 | Notification of Adama Kamara as a person with significant control on 16 June 2016 | |
29 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
29 Feb 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
06 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
07 Sep 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
23 May 2018 | AD01 | Registered office address changed from 257 Moorside Road Bromley BR1 5EY United Kingdom to 117 Northover Bromley London Kent BR1 5JU on 23 May 2018 | |
19 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
04 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-04
|