Advanced company searchLink opens in new window

ADI&YNTEM LTD

Company number 13908384

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)
24 Apr 2024 AD01 Registered office address changed from 4 Annsworthy Avenue Thornton Heath CR7 8QD England to 15 Montpelier Road Purley CR8 2QE on 24 April 2024
04 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2024 AA Micro company accounts made up to 28 February 2023
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2023 PSC07 Cessation of Alexandru Bogdan Ciochinda as a person with significant control on 24 November 2023
29 Nov 2023 PSC01 Notification of Alexandru Bogdan Ciochinda as a person with significant control on 24 November 2023
28 Nov 2023 PSC07 Cessation of Eugenia Dobre as a person with significant control on 24 October 2023
28 Nov 2023 PSC01 Notification of Alexandru Bogdan Ciochinda as a person with significant control on 24 November 2023
28 Nov 2023 TM01 Termination of appointment of Eugenia Dobre as a director on 24 November 2023
28 Nov 2023 AP01 Appointment of Mr Alexandru Bogdan Ciochinda as a director on 24 November 2023
18 Apr 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
03 May 2022 CERTNM Company name changed adi&intel LTD\certificate issued on 03/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
10 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted