- Company Overview for ADPCAUK LIMITED (10836374)
- Filing history for ADPCAUK LIMITED (10836374)
- People for ADPCAUK LIMITED (10836374)
- More for ADPCAUK LIMITED (10836374)
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 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
13 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
21 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
09 Mar 2022 | CH01 | Director's details changed for Ms Mihaela Momoiu on 9 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Sebastian Heid on 9 March 2022 | |
09 Mar 2022 | PSC04 | Change of details for Ms Mihaela Momoiu as a person with significant control on 30 November 2020 | |
09 Mar 2022 | PSC04 | Change of details for Mr Sebastian Heid as a person with significant control on 30 November 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Flat 2, 17 Clarendon Square Leamington Spa CV32 5QT England to Flat 5, Kanbi House, 1a Mentmore Terrace London E8 3PN on 8 December 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
05 Mar 2020 | AD01 | Registered office address changed from 17 Flat 2, 17 Clarendon Square Leamington Spa CV32 5QT England to Flat 2, 17 Clarendon Square Leamington Spa CV32 5QT on 5 March 2020 | |
05 Dec 2019 | PSC07 | Cessation of Catherine Crossley as a person with significant control on 5 December 2019 | |
05 Dec 2019 | PSC07 | Cessation of Matthew Byng as a person with significant control on 5 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Catherine Crossley as a director on 5 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Matthew Byng as a director on 5 December 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from Thornleigh Coronation Road Stroud GL5 3SL England to 17 Flat 2, 17 Clarendon Square Leamington Spa CV32 5QT on 26 November 2019 | |
25 Nov 2019 | AP01 | Appointment of Ms Mihaela Momoiu as a director on 16 November 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr Sebastian Heid as a director on 16 November 2019 | |
18 Nov 2019 | PSC01 | Notification of Mihaela Momoiu as a person with significant control on 16 November 2019 | |
18 Nov 2019 | PSC01 | Notification of Sebastian Heid as a person with significant control on 16 November 2019 | |
04 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
29 Jun 2019 | TM01 | Termination of appointment of Leeanne Fowler as a director on 29 June 2019 |