Advanced company searchLink opens in new window

ADAMO FOODS LTD

Company number 13490269

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Apr 2026 CS01 Confirmation statement made on 26 March 2026 with no updates
28 Jan 2026 MR01 Registration of charge 134902690001, created on 21 January 2026
16 Oct 2025 CH01 Director's details changed for Mr Nick Wood on 16 October 2025
16 Oct 2025 CH01 Director's details changed for Jennifer Everett Stojkovic on 16 October 2025
29 Sep 2025 AA Micro company accounts made up to 31 December 2024
28 Jul 2025 AD01 Registered office address changed from 1 Egerton Mansions 209 Brompton Road London SW3 2EJ United Kingdom to Unit 12 Castle Park Queens Drive Nottingham NG2 1AH on 28 July 2025
26 Mar 2025 CS01 Confirmation statement made on 26 March 2025 with updates
26 Mar 2025 AA01 Previous accounting period extended from 31 July 2024 to 31 December 2024
23 Dec 2024 AP01 Appointment of Mr Gaby John Vreeken as a director on 4 November 2024
22 Oct 2024 AP01 Appointment of Jennifer Everett Stojkovic as a director on 26 July 2024
15 Aug 2024 SH01 Statement of capital following an allotment of shares on 26 July 2024
  • GBP 1,248.038
15 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2024 MA Memorandum and Articles of Association
15 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
07 May 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 1,080.859
07 May 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 1,065.307
07 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2023 AA Micro company accounts made up to 31 July 2023
12 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 1,049.755
08 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 May 2023 AD01 Registered office address changed from 1 Egerton Mansions 209 Brompton Road London W3 2EJ England to 1 Egerton Mansions 209 Brompton Road London SW3 2EJ on 31 May 2023
26 May 2023 AD01 Registered office address changed from 1 1 Egerton Mansions 209 Brompton Road London SW3 2EJ England to 1 Egerton Mansions 209 Brompton Road London W3 2EJ on 26 May 2023
26 May 2023 AD01 Registered office address changed from Flat 1 Egerton Mansions 209 Brompton Road London SW3 2EJ England to 1 1 Egerton Mansions 209 Brompton Road London SW3 2EJ on 26 May 2023