Advanced company searchLink opens in new window

ASDAMO LTD

Company number 12637865

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-25
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted