- Company Overview for ADREQ LTD (06433074)
- Filing history for ADREQ LTD (06433074)
- People for ADREQ LTD (06433074)
- More for ADREQ LTD (06433074)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Mar 2023 | PSC01 | Notification of Damian Bird as a person with significant control on 22 April 2021 | |
14 Mar 2023 | PSC07 | Cessation of Adreq Limited as a person with significant control on 14 March 2023 | |
28 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
28 Dec 2022 | AD01 | Registered office address changed from 2nd Floor 39 Moulsham Court,Moulsham Street Chelmsford Essex CM2 0HY United Kingdom to 124 City Road London EC1V 2NX on 28 December 2022 | |
02 Dec 2022 | MA | Memorandum and Articles of Association | |
02 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 May 2022 | CERTNM |
Company name changed apple facilities management LTD\certificate issued on 24/05/22
|
|
24 May 2022 | PSC07 | Cessation of Damian Bird as a person with significant control on 24 May 2022 | |
24 May 2022 | TM01 | Termination of appointment of Adam William Saint as a director on 24 May 2022 | |
24 May 2022 | PSC01 | Notification of Damian Bird as a person with significant control on 24 May 2022 | |
24 May 2022 | AP01 | Appointment of Mr Damian Bird as a director on 24 May 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
16 Dec 2021 | PSC02 | Notification of Adreq Limited as a person with significant control on 22 April 2021 | |
14 Dec 2021 | PSC07 | Cessation of Stephen William Lawrence as a person with significant control on 22 April 2021 | |
14 Dec 2021 | PSC07 | Cessation of Mark Paul Starling as a person with significant control on 22 April 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Apr 2021 | AP01 | Appointment of Mr Adam William Saint as a director on 22 April 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Mark Paul Starling as a director on 22 April 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Stephen William Lawrence as a director on 22 April 2021 | |
26 Apr 2021 | TM02 | Termination of appointment of Stephen William Lawrence as a secretary on 22 April 2021 |