Advanced company searchLink opens in new window

ADELPHI MUSIC FACTORY LIMITED

Company number 11608516

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)
13 May 2024 PSC04 Change of details for Jon Dean as a person with significant control on 10 May 2024
11 May 2024 CH01 Director's details changed for Jon Dean on 11 May 2024
11 May 2024 PSC04 Change of details for Mr Christian David Michael Nockall as a person with significant control on 10 May 2024
11 May 2024 CH01 Director's details changed for Mr Christian David Michael Nockall on 10 May 2024
05 Dec 2023 AD01 Registered office address changed from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE England to 14 the Green Chesterfield Derbyshire S41 0LJ on 5 December 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
16 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 October 2020
06 Dec 2020 CS01 Confirmation statement made on 11 October 2020 with updates
08 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
23 Oct 2019 PSC04 Change of details for Jon Dean as a person with significant control on 22 October 2019
22 Oct 2019 PSC04 Change of details for Mr Christian David Michael Nockall as a person with significant control on 22 October 2019
22 Oct 2019 CH01 Director's details changed for Mr Christian David Michael Nockall on 22 October 2019
22 Oct 2019 AD01 Registered office address changed from Rear of Raydean House C/O Connect Accounting, 15 Western Parade, Great North Road Barnet EN5 1AH England to The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 22 October 2019
22 Oct 2019 CH01 Director's details changed for Jon Dean on 22 October 2019
22 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
16 Nov 2018 CH01 Director's details changed for Mr Christian David Michael Nockall on 16 November 2018
09 Nov 2018 AD01 Registered office address changed from 27 Temperance Street St. Albans AL3 4PZ United Kingdom to Rear of Raydean House C/O Connect Accounting, 15 Western Parade, Great North Road Barnet EN5 1AH on 9 November 2018
12 Oct 2018 PSC04 Change of details for Mr Christian David Michael Nockall as a person with significant control on 11 October 2018
12 Oct 2018 PSC04 Change of details for Mr Christian David Michael Nockall as a person with significant control on 11 October 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
11 Oct 2018 PSC01 Notification of Jon Dean as a person with significant control on 11 October 2018