- Company Overview for ADRENALIN MARKETING LTD (06997323)
- Filing history for ADRENALIN MARKETING LTD (06997323)
- People for ADRENALIN MARKETING LTD (06997323)
- More for ADRENALIN MARKETING LTD (06997323)
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) |
---|---|---|---|
21 Jun 2024 | RP10 | Address of person with significant control Ms Claire Louise Nicholson changed to 06997323 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024 | |
21 Jun 2024 | RP09 | Address of officer Mrs Susan Mary Nicholson changed to 06997323 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024 | |
21 Jun 2024 | RP09 | Address of officer Ms Claire Louise Nicholson changed to 06997323 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024 | |
21 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 06997323 - Companies House Default Address, Cardiff, CF14 8LH on 21 June 2024 | |
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
30 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Mar 2018 | CH01 | Director's details changed for Ms Claire Louise Nicholson on 6 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Ms Claire Louise Nicholson on 5 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Ms Claire Louise Nicholson on 5 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from , the House without a Name Easthorpe Road, Easthorpe, Colchester, CO5 9HD, England to 7 Bath Road Bath Road Swindon SN1 4AS on 5 March 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from , 4 Salmet Close, Ipswich, IP2 9BA to 7 Bath Road Bath Road Swindon SN1 4AS on 23 February 2018 | |
04 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates |