Advanced company searchLink opens in new window

ADINMO LTD

Company number SC648449

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)
18 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
06 Sep 2023 PSC08 Notification of a person with significant control statement
06 Sep 2023 PSC07 Cessation of Kristan David Rivers as a person with significant control on 31 August 2023
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 6 September 2023
  • GBP 12,717.4246
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 12,695.9959
05 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2023
  • GBP 12,657.4244
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 11,097.3802
04 Sep 2023 MA Memorandum and Articles of Association
04 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 CH01 Director's details changed for Mr Alex Carlos on 26 January 2023
17 Mar 2023 AP01 Appointment of Mr Nicholas Michael Button-Brown as a director on 26 January 2023
17 Mar 2023 AP01 Appointment of Mr Alex Carlos as a director on 26 January 2023
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
02 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 June 2022
  • GBP 9,884.0212
09 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 May 2022 AP01 Appointment of Ms Joanne Victoria Lacey as a director on 4 May 2022
12 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2022
  • GBP 9,602.9145
08 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2022
  • GBP 9,854.3783
07 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2022 MA Memorandum and Articles of Association
04 Apr 2022 SH08 Change of share class name or designation