Advanced company searchLink opens in new window

ADMOMENTS HOLDINGS LIMITED

Company number 09060738

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)
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
  • GBP 27.108
09 May 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 27.108
09 May 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 27.108
07 Apr 2017 SH08 Change of share class name or designation
03 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share cap shall only consist of ordinary shares of £0.0005 10/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
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
  • GBP 15
31 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 15