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)
01 Apr 2022 SH08 Change of share class name or designation
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 7,048.6788
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 06/04/2022
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 7,046.0977
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/04/2022
24 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 28 November 2020
16 Mar 2022 PSC04 Change of details for Mr Kristan David Rivers as a person with significant control on 10 August 2020
16 Mar 2022 PSC04 Change of details for Mr Kristan David Rivers as a person with significant control on 20 April 2020
02 Mar 2022 TM01 Termination of appointment of Ana Cristina Stewart as a director on 25 February 2022
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
21 Sep 2021 TM01 Termination of appointment of Preston Martin Charles Rabl as a director on 15 September 2021
29 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
26 Jul 2021 AD01 Registered office address changed from 125 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland to 26 Dublin Street Edinburgh EH3 6NN on 26 July 2021
03 Jun 2021 MA Memorandum and Articles of Association
03 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2021 SH01 Statement of capital following an allotment of shares on 10 August 2020
  • GBP 5,493.3185
24 May 2021 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 24 May 2021
24 May 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 7,022.4553
06 Apr 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
09 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/03/2022
23 Oct 2020 AP01 Appointment of Ms Ana Cristina Stewart as a director on 10 August 2020
23 Oct 2020 AP01 Appointment of Mr Preston Martin Charles Rabl as a director on 10 August 2020
24 Aug 2020 MA Memorandum and Articles of Association
24 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 4,873.8675
17 Aug 2020 MA Memorandum and Articles of Association