- Company Overview for ADKICK LTD (10596826)
- Filing history for ADKICK LTD (10596826)
- People for ADKICK LTD (10596826)
- More for ADKICK LTD (10596826)
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) |
---|---|---|---|
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
27 Sep 2023 | AP01 | Appointment of Mr David Bell as a director on 27 September 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
05 Jun 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
07 Dec 2022 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to The Long Barn Cobham Park Road Downside Cobham Surrey KT11 3NE on 7 December 2022 | |
07 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
10 Mar 2021 | AD01 | Registered office address changed from 89 Pall Mall Box 73 the Royal Automobile Club London SW1Y 5HS England to 85 Great Portland Street London W1W 7LT on 10 March 2021 | |
10 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
26 May 2020 | PSC01 | Notification of Philip Warner as a person with significant control on 26 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Christina Basso as a director on 26 May 2020 | |
26 May 2020 | PSC07 | Cessation of Christina Basso as a person with significant control on 26 May 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
30 Oct 2019 | AP01 | Appointment of Mr Philip Warner as a director on 30 October 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 89 Pall Mall Box 73 the Royal Automobile Club London SW1Y 5HS on 7 November 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
02 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-02
|