Advanced company searchLink opens in new window

ADORNMENT ARCHIVE LLP

Company number OC418080

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)
20 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
05 Apr 2024 LLCS01 Confirmation statement made on 1 April 2024 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Apr 2023 LLCS01 Confirmation statement made on 1 April 2023 with no updates
07 Oct 2022 LLAD01 Registered office address changed from 41 41 Victoria Point George Street Ashford Kent TN23 7AF United Kingdom to 8 Atherfield Drive Ashford TN23 1DR on 7 October 2022
23 May 2022 AA Total exemption full accounts made up to 30 September 2021
03 May 2022 LLAA01 Previous accounting period extended from 31 July 2021 to 30 September 2021
11 Apr 2022 LLCS01 Confirmation statement made on 1 April 2022 with no updates
25 Sep 2021 LLAD01 Registered office address changed from 6 Victoria Point 6 Victoria Point George Street Ashford Kent TN23 7AF England to 41 41 Victoria Point George Street Ashford Kent TN23 7AF on 25 September 2021
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Apr 2021 LLCS01 Confirmation statement made on 1 April 2021 with no updates
24 Apr 2021 LLAD01 Registered office address changed from 6 Victoria Point,George Street, Ashford, Kent 6 Victoria Point George Street Ashford Kent United Kingdom to 6 Victoria Point 6 Victoria Point George Street Ashford Kent TN23 7AF on 24 April 2021
15 Apr 2021 LLAD01 Registered office address changed from 6 6 Victoria Point George Street Ashford Kent TN23 7AF United Kingdom to 6 Victoria Point,George Street, Ashford, Kent 6 Victoria Point George Street Ashford Kent on 15 April 2021
05 Jan 2021 LLAD01 Registered office address changed from 181 North Stand Highbury Stadium Square Appartments London N5 1FN United Kingdom to 6 6 Victoria Point George Street Ashford Kent TN23 7AF on 5 January 2021
22 Sep 2020 AA Total exemption full accounts made up to 31 July 2019
22 May 2020 LLCS01 Confirmation statement made on 1 April 2020 with no updates
18 May 2020 LLPSC01 Notification of Amy Clair Levinson as a person with significant control on 31 July 2017
17 Jan 2020 LLCH01 Member's details changed for Miss Ellen Thomas on 4 January 2020
08 Jul 2019 LLCS01 Confirmation statement made on 5 July 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
17 Sep 2018 LLAD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 181 North Stand Highbury Stadium Square Appartments London N5 1FN on 17 September 2018
17 Jul 2018 LLCS01 Confirmation statement made on 5 July 2018 with no updates
06 Jul 2017 LLIN01 Incorporation of a limited liability partnership