Advanced company searchLink opens in new window

ADT MARKETING HOLDINGS LIMITED

Company number 12204218

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)
25 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with updates
29 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2022 SH08 Change of share class name or designation
28 Sep 2022 SH08 Change of share class name or designation
12 Jul 2022 PSC04 Change of details for Mr Lee Thornley as a person with significant control on 12 October 2021
12 Jul 2022 CH01 Director's details changed for Mr Lee Thornley on 12 October 2021
13 May 2022 CS01 Confirmation statement made on 12 September 2021 with updates
09 Nov 2021 CH01 Director's details changed for Mr Simon Anthony Glidden Henderson on 14 July 2021
09 Nov 2021 AP01 Appointment of Mr Simon Anthony Glidden Henderson as a director on 14 July 2021
09 Nov 2021 AA Micro company accounts made up to 30 September 2021
07 Oct 2021 AD01 Registered office address changed from 11 the Shambles Wetherby West Yorkshire LS22 6NG England to First Floor Equinox 1 Wetherby West Yorkshire LS22 7rd on 7 October 2021
21 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
01 Sep 2021 SH08 Change of share class name or designation
01 Sep 2021 SH02 Sub-division of shares on 13 July 2021
30 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2021 MA Memorandum and Articles of Association
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 117.096
15 Dec 2020 AA Micro company accounts made up to 30 September 2020
05 Nov 2020 CS01 Confirmation statement made on 11 September 2020 with updates
12 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-12
  • GBP 100