- Company Overview for ASDAMO LTD (12637865)
- Filing history for ASDAMO LTD (12637865)
- People for ASDAMO LTD (12637865)
- More for ASDAMO LTD (12637865)
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) |
---|---|---|---|
30 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
11 Jan 2023 | AD01 | Registered office address changed from 26 Waverly Street Middlesbrough TS1 4EX United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 11 January 2023 | |
20 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
25 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from 251 Cargo Fleet Lane Middlesbrough TS3 8EX United Kingdom to 26 Waverly Street Middlesbrough TS1 4EX on 25 June 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
20 Mar 2021 | AA01 | Current accounting period shortened from 30 June 2021 to 5 April 2021 | |
25 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2020 | PSC07 | Cessation of Jordan Bradshaw as a person with significant control on 6 August 2020 | |
28 Aug 2020 | PSC01 | Notification of Daisy Dainty Toyhorada as a person with significant control on 6 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Jordan Bradshaw as a director on 6 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Ms Daisy Dainty Toyhorada as a director on 6 August 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 31 Hornbeam Close Selby YO8 8FS United Kingdom to 251 Cargo Fleet Lane Middlesbrough TS3 8EX on 21 July 2020 | |
01 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-01
|