Advanced company searchLink opens in new window

ADPCAUK LIMITED

Company number 10836374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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