Advanced company searchLink opens in new window

ADM PROMOTIONS UK LIMITED

Company number 03368672

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)
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
  • GBP 3
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
  • GBP 3
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
  • ANNOTATION Clarification a second filed AP01 for Daniel Lee Ryalls
26 Jan 2015 AP01 Appointment of Mr Daniel Lee Ryalls as a director on 31 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 10/04/2015