- Company Overview for ADM PROMOTIONS UK LIMITED (03368672)
- Filing history for ADM PROMOTIONS UK LIMITED (03368672)
- People for ADM PROMOTIONS UK LIMITED (03368672)
- Charges for ADM PROMOTIONS UK LIMITED (03368672)
- Registers for ADM PROMOTIONS UK LIMITED (03368672)
- More for ADM PROMOTIONS UK LIMITED (03368672)
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) |
---|---|---|---|
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
27 Dec 2018 | CH01 | Director's details changed for Mr Daniel Lee Ryalls on 10 December 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Aug 2018 | TM02 | Termination of appointment of Adrian Spencer Clark as a secretary on 7 August 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
17 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Jun 2017 | AD03 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR | |
02 Jun 2017 | AD02 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR | |
24 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
22 May 2017 | AP01 | Appointment of Mr Laurence Nicholas Bosshard as a director on 15 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Lee Edward Allen as a director on 15 May 2017 | |
29 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
12 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
29 Oct 2015 | AUD | Auditor's resignation | |
23 Oct 2015 | AUD | Auditor's resignation | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Aug 2015 | MR01 | Registration of charge 033686720002, created on 6 August 2015 | |
24 Jun 2015 | AP03 | Appointment of Mr Adrian Spencer Clark as a secretary on 16 June 2015 | |
23 Jun 2015 | TM02 | Termination of appointment of Ernest Troy Williams as a secretary on 15 June 2015 | |
28 May 2015 | AD04 | Register(s) moved to registered office address 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS | |
27 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | AD04 | Register(s) moved to registered office address 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS | |
10 Apr 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
26 Jan 2015 | AP01 |
Appointment of Mr Daniel Lee Ryalls as a director on 31 December 2014
|