- Company Overview for ADMOMENTS HOLDINGS LIMITED (09060738)
- Filing history for ADMOMENTS HOLDINGS LIMITED (09060738)
- People for ADMOMENTS HOLDINGS LIMITED (09060738)
- More for ADMOMENTS HOLDINGS LIMITED (09060738)
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) |
---|---|---|---|
02 Aug 2017 | PSC01 | Notification of Mohammed Abdul Alim as a person with significant control on 1 February 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
01 Aug 2017 | PSC01 | Notification of Mohammed Shahzad Mughal as a person with significant control on 30 June 2016 | |
04 Jul 2017 | AP01 | Appointment of Garry Partington as a director on 3 July 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ England to Warren Bruce Court Warren Bruce Road Manchester M17 1LB on 2 June 2017 | |
09 May 2017 | SH01 |
Statement of capital following an allotment of shares on 12 January 2017
|
|
09 May 2017 | SH01 |
Statement of capital following an allotment of shares on 9 December 2016
|
|
09 May 2017 | SH01 |
Statement of capital following an allotment of shares on 14 February 2017
|
|
07 Apr 2017 | SH08 | Change of share class name or designation | |
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2017 | CH01 | Director's details changed for Mr Howard John Simms on 23 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr Howard Simms as a director on 10 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Paul Althasen as a director on 2 March 2017 | |
28 Feb 2017 | SH02 | Sub-division of shares on 1 July 2016 | |
25 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Feb 2017 | SH08 | Change of share class name or designation | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2016 | AP01 | Appointment of Mr Clive Stewart Maudsley as a director on 9 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr John Michael Edelson as a director on 9 December 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 30 November 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Mohammed Abdul Alim as a director on 6 April 2015 | |
26 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
31 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|