Advanced company searchLink opens in new window

ADCOF EXCHANGE LIMITED

Company number 13713922

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)
23 Feb 2024 AP01 Appointment of Mr Vardhaan Bakshi as a director on 10 February 2024
23 Feb 2024 AD01 Registered office address changed from 0226 Capital Tower Tyndall Street Cardiff CF10 4BZ Wales to 0226 Capital Tower Queen St, St Davids Centre, Dane Square Cliffton Garden Cardiff on 23 February 2024
23 Feb 2024 PSC01 Notification of Vardhaan Bakshi as a person with significant control on 10 February 2024
22 Feb 2024 PSC02 Notification of Adcof Exchange Berhad as a person with significant control on 10 February 2024
22 Feb 2024 AD01 Registered office address changed from 0226 Royal Avenue Belfast Wales to 0226 Capital Tower Tyndall Street Cardiff CF10 4BZ on 22 February 2024
22 Feb 2024 AA Unaudited abridged accounts made up to 30 November 2023
22 Feb 2024 CH03 Secretary's details changed for Mr Vardaan Bakshi on 10 February 2024
22 Feb 2024 TM01 Termination of appointment of Dbs Bank Limited as a director on 10 February 2024
22 Feb 2024 TM01 Termination of appointment of Dbs Vickers Securities (Singapore) Pte Ltd as a director on 10 February 2024
22 Feb 2024 CH01 Director's details changed for Ms Sifra Agnihotri on 10 February 2024
13 Feb 2024 AP02 Appointment of Dbs Vickers Securities (Singapore) Pte Ltd as a director on 5 February 2024
13 Feb 2024 AP02 Appointment of Dbs Bank Limited as a director on 5 February 2024
13 Feb 2024 AP01 Appointment of Ms Sifra Agnihotri as a director on 5 February 2024
13 Feb 2024 AP01 Appointment of Mr Yeng Ti Wong as a director on 5 February 2024
13 Feb 2024 AD01 Registered office address changed from 0226 Capital Tower Tyndall Street Cardiff CF10 4BZ Wales to 0226 Royal Avenue Belfast on 13 February 2024
11 Feb 2024 CERTNM Company name changed tsdl financial corporation uk LIMITED\certificate issued on 11/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-05
10 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 February 2023
  • GBP 100
10 Feb 2024 AD01 Registered office address changed from 11 6 Thomas More Square, London United Kingdom E1Y 1YN United Kingdom to 0226 Capital Tower Tyndall Street Cardiff CF10 4BZ on 10 February 2024
10 Feb 2024 AP03 Appointment of Mr Vardaan Bakshi as a secretary on 5 February 2024
10 Feb 2024 PSC07 Cessation of Renu Renu as a person with significant control on 10 October 2023
10 Feb 2024 TM01 Termination of appointment of Prathmesh Prathmesh as a director on 2 February 2024
10 Feb 2024 PSC07 Cessation of Prathmesh Prathmesh as a person with significant control on 10 October 2023
01 Dec 2023 AP01 Appointment of Mr Prathmesh Prathmesh as a director on 1 November 2023
28 Nov 2023 AA Micro company accounts made up to 30 November 2022
19 Jul 2023 DS02 Withdraw the company strike off application