- Company Overview for ADGISTICS LIMITED (03859657)
- Filing history for ADGISTICS LIMITED (03859657)
- People for ADGISTICS LIMITED (03859657)
- Charges for ADGISTICS LIMITED (03859657)
- More for ADGISTICS LIMITED (03859657)
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) |
---|---|---|---|
20 Jun 2022 | CH01 | Director's details changed for Mr Ben Marris Richardson on 11 June 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Mr Andrew Robertson Payne on 7 June 2022 | |
20 May 2022 | MR04 | Satisfaction of charge 038596570004 in full | |
23 Feb 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
11 Feb 2022 | AP01 | Appointment of Mr Gianluca Angelici as a director on 1 November 2021 | |
11 Feb 2022 | AP01 | Appointment of Mr Sebastian Charles Heddon Dreyfus as a director on 1 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
29 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
29 Nov 2021 | PSC07 | Cessation of Tempus Group Limited as a person with significant control on 1 October 2021 | |
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
07 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
16 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
10 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
22 Jul 2019 | AD01 | Registered office address changed from 2nd Floor Deben House 1 Selsdon Way London E14 9GL to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 22 July 2019 | |
22 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
22 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 26 February 2019
|
|
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
13 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
30 Aug 2018 | TM02 | Termination of appointment of Christopher Bunnett as a secretary on 13 July 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Christopher Andrew Bunnett as a director on 13 July 2018 | |
06 Nov 2017 | AA | Group of companies' accounts made up to 31 December 2016 |