Advanced company searchLink opens in new window

AD FINANCIAL GROUP LTD

Company number 11092839

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)
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jul 2023 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ England to Fenchurch Street Station, Office 612 Fenchurch Place London EC3M 4AJ on 19 July 2023
17 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 513,000
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
31 Oct 2022 PSC07 Cessation of Denis Persanov as a person with significant control on 31 October 2022
31 Oct 2022 PSC07 Cessation of Alexander Prusakov as a person with significant control on 31 October 2022
31 Oct 2022 PSC01 Notification of Stanislavs Caikovskis as a person with significant control on 31 October 2022
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
11 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
09 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 311,000
14 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
18 Dec 2018 AD01 Registered office address changed from PO Box E84RU 115 Mare Street London E8 4RU United Kingdom to 68 Lombard Street London EC3V 9LJ on 18 December 2018
18 Dec 2018 EH02 Elect to keep the directors' residential address register information on the public register
01 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-01
  • GBP 125,000
  • MODEL ARTICLES ‐ Model articles adopted