Advanced company searchLink opens in new window

ADMIRAL PROFESSIONALS LTD

Company number 13011596

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)
27 Jul 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
22 Feb 2024 CH01 Director's details changed for Mrs Faustina Kemeh on 21 February 2024
01 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 PSC01 Notification of Roland Kemeh as a person with significant control on 29 March 2023
30 Mar 2023 AP01 Appointment of Mr Roland Kemeh as a director on 29 March 2023
21 Mar 2023 MR04 Satisfaction of charge 130115960001 in full
09 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
14 Jun 2022 CH01 Director's details changed for Mrs Faustina Kemeh on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
25 Apr 2022 MR01 Registration of charge 130115960001, created on 20 April 2022
01 Mar 2022 AP01 Appointment of Mrs Charlotte Ama Denu as a director on 25 February 2022
16 Nov 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
31 Jul 2021 PSC04 Change of details for Mrs Faustina Kemeh as a person with significant control on 30 July 2021
31 Jul 2021 PSC07 Cessation of Roland Kemeh as a person with significant control on 30 July 2021
30 Jul 2021 PSC01 Notification of Roland Kemeh as a person with significant control on 30 July 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
26 Jul 2021 CH01 Director's details changed for Mrs Faustina Kemeh on 26 July 2021
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 800
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
13 Jul 2021 PSC01 Notification of Faustina Kemeh as a person with significant control on 13 July 2021
13 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 13 July 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 550